About

Registered Number: 03223439
Date of Incorporation: 11/07/1996 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years and 10 months ago)
Registered Address: C/O 88 Wood Street, London, EC2V 7QF

 

Established in 1996, Crystal Clear Software Ltd has its registered office in London, it's status at Companies House is "Dissolved". Lee, Carol Mary, Lee, Chun, Lee, Troi are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Chun 12 July 1996 10 March 2000 1
LEE, Troi 12 July 1996 10 March 2000 1
Secretary Name Appointed Resigned Total Appointments
LEE, Carol Mary 18 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2018
LIQ13 - N/A 05 March 2018
LIQ03 - N/A 08 November 2017
4.70 - N/A 21 November 2016
AD01 - Change of registered office address 04 November 2016
RESOLUTIONS - N/A 31 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2016
AA - Annual Accounts 17 September 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 26 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 23 April 2004
RESOLUTIONS - N/A 17 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
169 - Return by a company purchasing its own shares 24 October 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 05 December 2001
287 - Change in situation or address of Registered Office 22 August 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 27 July 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 30 December 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 20 November 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
363s - Annual Return 29 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
287 - Change in situation or address of Registered Office 19 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
NEWINC - New incorporation documents 11 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.