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.
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 |
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 |
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 |