About

Registered Number: 04222973
Date of Incorporation: 24/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2015 (8 years and 4 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG

 

Based in Essex, Crystaleyes Ltd was setup in 2001, it's status is listed as "Dissolved". We do not know the number of employees at Crystaleyes Ltd. Scott, Ian, Williams, Howard are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Ian 23 April 2005 - 1
WILLIAMS, Howard 01 January 2004 30 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 September 2015
4.68 - Liquidator's statement of receipts and payments 29 July 2015
4.68 - Liquidator's statement of receipts and payments 10 February 2015
4.68 - Liquidator's statement of receipts and payments 11 August 2014
4.68 - Liquidator's statement of receipts and payments 23 January 2014
4.68 - Liquidator's statement of receipts and payments 22 July 2013
4.68 - Liquidator's statement of receipts and payments 04 February 2013
4.68 - Liquidator's statement of receipts and payments 27 July 2012
4.68 - Liquidator's statement of receipts and payments 10 February 2012
4.68 - Liquidator's statement of receipts and payments 26 July 2011
4.68 - Liquidator's statement of receipts and payments 25 January 2011
4.68 - Liquidator's statement of receipts and payments 28 July 2010
4.68 - Liquidator's statement of receipts and payments 01 February 2010
AD01 - Change of registered office address 18 January 2010
LIQ MISC OC - N/A 02 September 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2009
4.40 - N/A 19 August 2009
4.68 - Liquidator's statement of receipts and payments 11 August 2009
4.68 - Liquidator's statement of receipts and payments 09 February 2009
4.68 - Liquidator's statement of receipts and payments 08 August 2008
2.34B - N/A 18 July 2007
2.24B - N/A 18 July 2007
2.24B - N/A 20 February 2007
2.23B - N/A 16 October 2006
2.16B - N/A 20 September 2006
2.17B - N/A 19 September 2006
287 - Change in situation or address of Registered Office 08 August 2006
2.12B - N/A 21 July 2006
363a - Annual Return 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
395 - Particulars of a mortgage or charge 21 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 09 March 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
395 - Particulars of a mortgage or charge 21 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 10 August 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2003
363s - Annual Return 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
AA - Annual Accounts 22 March 2003
RESOLUTIONS - N/A 10 December 2002
123 - Notice of increase in nominal capital 10 December 2002
RESOLUTIONS - N/A 04 December 2002
225 - Change of Accounting Reference Date 28 August 2002
363s - Annual Return 24 July 2002
287 - Change in situation or address of Registered Office 24 June 2002
RESOLUTIONS - N/A 14 May 2002
123 - Notice of increase in nominal capital 14 May 2002
395 - Particulars of a mortgage or charge 21 March 2002
287 - Change in situation or address of Registered Office 19 February 2002
287 - Change in situation or address of Registered Office 08 August 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
NEWINC - New incorporation documents 24 May 2001

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 04 April 2006 Outstanding

N/A

Rent deposit deed 19 April 2005 Outstanding

N/A

Debenture 18 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.