UKBizDB.co.uk

CRYSTAL GUIDES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crystal Guides Limited. The company was founded 24 years ago and was given the registration number 03941059. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CRYSTAL GUIDES LIMITED
Company Number:03941059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2000
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 73120 - Media representation services

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, N1 7GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
317 Windmill Avenue, Kettering, NN15 6PR

Secretary18 January 2006Active
20-22, Wenlock Road, London, England, N1 7GU

Director31 December 2008Active
21 Holyoake House, Holyoake Walk, London, W5 1QW

Secretary16 March 2000Active
22 Welsby Court, Eaton Rise, London, W5 2EY

Secretary19 July 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary07 March 2000Active
Flat 3, 18 Ogle Street, London, W1W 6HY

Director28 November 2003Active
8, Clarendon Gardens, Little Venice, London, W9 1AY

Director13 January 2009Active
120 East Road, London, N1 6AA

Nominee Director07 March 2000Active
22a Windsor Road, London, W5 5PD

Director07 April 2006Active
21 Holyoake House, Holyoake Walk, London, W5 1QW

Director16 March 2000Active
22 Welsby Court, Eaton Rise, London, W5 2EY

Director17 March 2004Active
25 London Road, Kettering, NN16 0EF

Director13 October 2000Active
34 Hatherley Gardens, London, E6 3EW

Director28 November 2003Active
Flat 1 47 Melrose Avenue, London, NW2 4LH

Director16 March 2000Active
Flat 12, The Hydra Building, 10 Hardwick Street, London, England, EC1R 4UG

Director13 January 2009Active
The Corner House,, 2a Spinney Lane, Kettering, NN15 6LY

Director25 April 2006Active
6, Surrey Grove, Sutton, SM1 3PL

Director13 January 2009Active

People with Significant Control

Mr James Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:317, Windmill Avenue, Kettering, England, NN15 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Borman Miotto
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:12, Hardwick Street, London, England, EC1R 4UG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-01Dissolution

Dissolution application strike off company.

Download
2022-07-05Gazette

Gazette filings brought up to date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Address

Change registered office address company with date old address new address.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type micro entity.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Officers

Change person director company with change date.

Download
2015-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.