About

Registered Number: 09923533
Date of Incorporation: 21/12/2015 (8 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2020 (3 years and 9 months ago)
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

Having been setup in 2015, Crystall Solutions Ltd has its registered office in Coventry, West Midlands, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. Crystall Solutions Ltd has 4 directors listed as Rai, Kulbir Singh, Mguni, Lindy, Murdock, Stephanie, White, Pierre in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAI, Kulbir Singh 01 June 2017 - 1
MGUNI, Lindy 28 September 2017 02 October 2017 1
MURDOCK, Stephanie 02 October 2017 01 November 2017 1
WHITE, Pierre 21 December 2015 28 September 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2020
LIQ14 - N/A 20 April 2020
AD01 - Change of registered office address 18 February 2019
RESOLUTIONS - N/A 15 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2019
LIQ02 - N/A 15 February 2019
AD01 - Change of registered office address 04 January 2019
AD01 - Change of registered office address 19 February 2018
AA - Annual Accounts 30 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 November 2017
TM01 - Termination of appointment of director 12 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AD01 - Change of registered office address 02 October 2017
TM01 - Termination of appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
DISS40 - Notice of striking-off action discontinued 19 September 2017
CS01 - N/A 18 September 2017
CH01 - Change of particulars for director 02 August 2017
AD01 - Change of registered office address 02 August 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AD01 - Change of registered office address 03 March 2016
NEWINC - New incorporation documents 21 December 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.