Crystax Ltd was founded on 01 July 1998 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Croner, Michael Shane, Carr, Robyn Lesley, Somerville, Ross James, Carr, Douglas Robert for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRONER, Michael Shane | 01 April 2010 | - | 1 |
CARR, Douglas Robert | 21 October 1998 | 15 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Robyn Lesley | 21 October 1998 | 01 April 1999 | 1 |
SOMERVILLE, Ross James | 01 April 1999 | 16 March 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 16 July 2019 | |
CH01 - Change of particulars for director | 28 November 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 25 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 23 August 2017 | |
PSC01 - N/A | 22 August 2017 | |
CS01 - N/A | 22 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 August 2017 | |
AA - Annual Accounts | 17 October 2016 | |
CH01 - Change of particulars for director | 16 August 2016 | |
AR01 - Annual Return | 08 August 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AA01 - Change of accounting reference date | 03 September 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AD01 - Change of registered office address | 13 August 2014 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 27 September 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 21 September 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 21 September 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AR01 - Annual Return | 15 November 2010 | |
AD01 - Change of registered office address | 15 November 2010 | |
AD01 - Change of registered office address | 16 September 2010 | |
AA - Annual Accounts | 14 June 2010 | |
TM02 - Termination of appointment of secretary | 10 May 2010 | |
TM01 - Termination of appointment of director | 23 April 2010 | |
AP01 - Appointment of director | 22 April 2010 | |
SH01 - Return of Allotment of shares | 16 April 2010 | |
363a - Annual Return | 11 August 2009 | |
288a - Notice of appointment of directors or secretaries | 11 August 2009 | |
288a - Notice of appointment of directors or secretaries | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 15 October 2008 | |
AA - Annual Accounts | 24 July 2008 | |
225 - Change of Accounting Reference Date | 06 December 2007 | |
363a - Annual Return | 07 August 2007 | |
AA - Annual Accounts | 11 June 2007 | |
287 - Change in situation or address of Registered Office | 16 May 2007 | |
363a - Annual Return | 21 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363a - Annual Return | 19 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 02 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2004 | |
363s - Annual Return | 22 August 2003 | |
AA - Annual Accounts | 04 June 2003 | |
287 - Change in situation or address of Registered Office | 11 November 2002 | |
363a - Annual Return | 31 July 2002 | |
AA - Annual Accounts | 27 May 2002 | |
363a - Annual Return | 28 July 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2001 | |
395 - Particulars of a mortgage or charge | 19 May 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
RESOLUTIONS - N/A | 21 December 2000 | |
RESOLUTIONS - N/A | 21 December 2000 | |
AA - Annual Accounts | 17 November 2000 | |
363a - Annual Return | 14 July 2000 | |
395 - Particulars of a mortgage or charge | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 05 May 2000 | |
AA - Annual Accounts | 02 May 2000 | |
288b - Notice of resignation of directors or secretaries | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
363a - Annual Return | 05 November 1999 | |
288b - Notice of resignation of directors or secretaries | 05 November 1999 | |
288b - Notice of resignation of directors or secretaries | 05 November 1999 | |
287 - Change in situation or address of Registered Office | 07 September 1999 | |
288a - Notice of appointment of directors or secretaries | 29 June 1999 | |
288a - Notice of appointment of directors or secretaries | 24 June 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 06 November 1998 | |
288b - Notice of resignation of directors or secretaries | 06 November 1998 | |
287 - Change in situation or address of Registered Office | 28 October 1998 | |
NEWINC - New incorporation documents | 01 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 July 2001 | Outstanding |
N/A |
Legal mortgage | 01 May 2001 | Outstanding |
N/A |
Legal mortgage | 18 May 2000 | Outstanding |
N/A |
Legal mortgage | 02 May 2000 | Outstanding |
N/A |