About

Registered Number: 05571460
Date of Incorporation: 22/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

 

Kristal Design Ltd was setup in 2005. The current directors of the organisation are listed as Cherrington, Dean, Cherrington, Colin John, Cherrington, Dean, Cherrington, Sonia Karen Mary. 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
CHERRINGTON, Colin John 22 September 2005 - 1
CHERRINGTON, Dean 22 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CHERRINGTON, Dean 07 November 2012 - 1
CHERRINGTON, Sonia Karen Mary 22 September 2005 07 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
4.68 - Liquidator's statement of receipts and payments 19 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 April 2016
AD01 - Change of registered office address 13 March 2015
RESOLUTIONS - N/A 12 March 2015
4.20 - N/A 12 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 23 September 2013
CH03 - Change of particulars for secretary 27 August 2013
CH01 - Change of particulars for director 27 August 2013
TM02 - Termination of appointment of secretary 27 August 2013
AP03 - Appointment of secretary 27 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 02 December 2011
AA01 - Change of accounting reference date 30 June 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 27 February 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 24 October 2006
395 - Particulars of a mortgage or charge 29 November 2005
CERTNM - Change of name certificate 21 October 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.