About

Registered Number: 03003218
Date of Incorporation: 19/12/1994 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2014 (9 years and 4 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Founded in 1994, Crystal Heating Ltd have registered office in Sutton in Surrey, it's status is listed as "Dissolved". The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GODFREY, Paul 20 December 2010 - 1
BOOTH, Caroline Janice 19 November 1995 20 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 04 September 2014
4.68 - Liquidator's statement of receipts and payments 12 May 2014
4.68 - Liquidator's statement of receipts and payments 14 May 2013
RESOLUTIONS - N/A 04 April 2012
4.20 - N/A 04 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2012
AA01 - Change of accounting reference date 21 March 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 23 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
AA01 - Change of accounting reference date 13 January 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AA - Annual Accounts 06 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 28 February 2011
AD01 - Change of registered office address 28 February 2011
AD01 - Change of registered office address 21 January 2011
AP03 - Appointment of secretary 21 January 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 29 October 2004
CERTNM - Change of name certificate 08 March 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 02 November 2001
395 - Particulars of a mortgage or charge 07 April 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 08 January 1998
RESOLUTIONS - N/A 05 December 1997
AA - Annual Accounts 05 December 1997
363s - Annual Return 16 January 1997
RESOLUTIONS - N/A 18 October 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 26 March 1996
288 - N/A 04 December 1995
288 - N/A 04 December 1995
NEWINC - New incorporation documents 19 December 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.