About

Registered Number: 04877769
Date of Incorporation: 27/08/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years ago)
Registered Address: 2 Highfield Road, Headless Cross, Redditch, Worcestershire, B97 5EH

 

Established in 2003, Krystal Tree Ltd are based in Redditch in Worcestershire, it's status is listed as "Dissolved". Unalkat, Dhruv, Unalkat, Kishorkumar Vandravan are the current directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNALKAT, Kishorkumar Vandravan 24 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
UNALKAT, Dhruv 24 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 25 August 2016
AA01 - Change of accounting reference date 18 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 08 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 24 September 2010
CH03 - Change of particulars for secretary 21 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
363s - Annual Return 30 November 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 19 August 2004
395 - Particulars of a mortgage or charge 24 March 2004
287 - Change in situation or address of Registered Office 09 February 2004
225 - Change of Accounting Reference Date 09 February 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
CERTNM - Change of name certificate 27 October 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.