About

Registered Number: 04984191
Date of Incorporation: 03/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 2 months ago)
Registered Address: The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY,

 

Founded in 2003, Crystal Wines Ltd has its registered office in Woodford Green in Essex, it's status in the Companies House registry is set to "Dissolved". Vasif, Ozel, Heer, Daljit Singh, Heer, Jarnail Singh, Heer, Satnam Singh are listed as the directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASIF, Ozel 03 December 2003 - 1
HEER, Daljit Singh 03 December 2003 30 November 2011 1
HEER, Jarnail Singh 03 December 2003 30 November 2011 1
HEER, Satnam Singh 03 December 2003 30 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 27 October 2017
AD01 - Change of registered office address 04 May 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 10 November 2015
AA01 - Change of accounting reference date 22 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
CH01 - Change of particulars for director 10 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 09 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 22 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 13 November 2007
395 - Particulars of a mortgage or charge 31 March 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 16 September 2005
287 - Change in situation or address of Registered Office 08 April 2005
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.