About

Registered Number: 03451389
Date of Incorporation: 17/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2018 (6 years and 2 months ago)
Registered Address: 6 Snow Hill, London, EC1A 2AY

 

Crypton Ltd was registered on 17 October 1997 and are based in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Crypton Ltd has 2 directors listed as Ovens, Anthony Richard, Hunt, Christopher John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Christopher John 15 January 1998 15 December 2006 1
Secretary Name Appointed Resigned Total Appointments
OVENS, Anthony Richard 11 May 1999 24 November 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2018
LIQ13 - N/A 08 November 2017
4.68 - Liquidator's statement of receipts and payments 01 March 2017
AD01 - Change of registered office address 22 January 2016
RESOLUTIONS - N/A 18 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2016
4.70 - N/A 18 January 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 November 2015
MISC - Miscellaneous document 15 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 15 May 2013
TM02 - Termination of appointment of secretary 15 May 2013
MR04 - N/A 15 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
AR01 - Annual Return 22 October 2012
AA01 - Change of accounting reference date 27 September 2012
AA - Annual Accounts 20 July 2012
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 17 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2010
AD04 - Change of location of company records to the registered office 19 October 2010
AA - Annual Accounts 15 September 2010
MG01 - Particulars of a mortgage or charge 06 January 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 19 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 31 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2008
353 - Register of members 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
225 - Change of Accounting Reference Date 29 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 22 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2007
RESOLUTIONS - N/A 17 January 2007
123 - Notice of increase in nominal capital 17 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
395 - Particulars of a mortgage or charge 30 December 2006
RESOLUTIONS - N/A 29 December 2006
MEM/ARTS - N/A 29 December 2006
AUD - Auditor's letter of resignation 29 December 2006
287 - Change in situation or address of Registered Office 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
363a - Annual Return 07 November 2006
395 - Particulars of a mortgage or charge 27 January 2006
363s - Annual Return 15 November 2005
CERTNM - Change of name certificate 28 September 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 25 February 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
363s - Annual Return 04 November 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 30 July 2002
395 - Particulars of a mortgage or charge 28 February 2002
363s - Annual Return 26 February 2002
225 - Change of Accounting Reference Date 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
AA - Annual Accounts 01 February 2001
287 - Change in situation or address of Registered Office 19 January 2001
RESOLUTIONS - N/A 03 January 2001
363s - Annual Return 10 November 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
363s - Annual Return 17 November 1998
287 - Change in situation or address of Registered Office 11 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
225 - Change of Accounting Reference Date 21 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
123 - Notice of increase in nominal capital 07 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
395 - Particulars of a mortgage or charge 25 March 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 17 October 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 January 2010 Fully Satisfied

N/A

Debenture 18 December 2006 Fully Satisfied

N/A

Guarantee & debenture 16 January 2006 Fully Satisfied

N/A

Guarantee & debenture 10 February 2004 Fully Satisfied

N/A

Guarantee and debenture by the company and dieseltune technology limited and gunson limited 22 February 2002 Fully Satisfied

N/A

Debenture 20 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.