CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED

CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02142425
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED located?

    Registered Office Address
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRBORNE TRAVEL (HOLDINGS) LIMITEDJul 20, 1987Jul 20, 1987
    COMETREX LIMITEDJun 25, 1987Jun 25, 1987

    What are the latest accounts for CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Annual return made up to May 11, 2016 with full list of shareholders

    3 pagesAR01

    Statement of capital on Jun 06, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 27/04/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015

    1 pagesTM02

    Termination of appointment of Joyce Walter as a director on Nov 25, 2015

    1 pagesTM01

    Appointment of Stephen John Brann as a director on Nov 23, 2015

    2 pagesAP01

    Annual return made up to May 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 64,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 64,000
    SH01

    Annual return made up to May 11, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Termination of appointment of Michelle Haddon as a director

    1 pagesTM01

    Appointment of Sharon Louise Barter as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Termination of appointment of Paul Tymms as a director

    1 pagesTM01

    Who are the officers of CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTER, Sharon Louise
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomEnglish171494170001
    BRANN, Stephen John
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish153081020001
    APPLETON, Andy
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    Secretary
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    British83096860001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    GRIEVES-COOK, Jonathan
    Rowans Cottage Heavegate Road
    TN6 1UA Crowborough
    East Sussex
    Secretary
    Rowans Cottage Heavegate Road
    TN6 1UA Crowborough
    East Sussex
    British3526870002
    ITANI, Avril Dawn
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    Secretary
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    British97394080001
    JOHNSON, Martin
    Kent Cottage Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Secretary
    Kent Cottage Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    British2278710001
    MALE, Barry William
    The Lake House
    Old Hollow
    RH10 4TA Rowfant
    Sussex
    Secretary
    The Lake House
    Old Hollow
    RH10 4TA Rowfant
    Sussex
    British43524120002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    WALTER, Joyce
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Secretary
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    British76169540002
    APPLETON, Andy
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    Director
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    United KingdomBritish83096860001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    DYER, Peter Raymond
    Sopers Barn
    Fernhurst
    GU27 3DY Haslemere
    Surrey
    Director
    Sopers Barn
    Fernhurst
    GU27 3DY Haslemere
    Surrey
    EnglandBritish152093610001
    EVANS, David James
    4 St Martins Avenue
    KT18 5HS Epsom
    Surrey
    Director
    4 St Martins Avenue
    KT18 5HS Epsom
    Surrey
    British26307710001
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritish45423020003
    GRIEVES-COOK, Jonathan
    Rowans Cottage Heavegate Road
    TN6 1UA Crowborough
    East Sussex
    Director
    Rowans Cottage Heavegate Road
    TN6 1UA Crowborough
    East Sussex
    British3526870002
    HADDON, Michelle
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish168129060001
    JOHNSON, Martin
    Kent Cottage Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Director
    Kent Cottage Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    British2278710001
    MALE, Barry William
    The Lake House
    Old Hollow
    RH10 4TA Rowfant
    Sussex
    Director
    The Lake House
    Old Hollow
    RH10 4TA Rowfant
    Sussex
    British43524120002
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritish8847140001
    PERRIN, Andrew
    Barnwood
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    Director
    Barnwood
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    United KingdomBritish152087300001
    ROWE, David John
    12 The Grange
    Wimbledon
    SW19 4PT London
    Director
    12 The Grange
    Wimbledon
    SW19 4PT London
    EnglandBritish142613190001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SMART, Christopher David
    High Trees
    Dormans Park
    RH19 East Grinstead
    West Sussex
    Director
    High Trees
    Dormans Park
    RH19 East Grinstead
    West Sussex
    British27386820001
    TYMMS, Paul Robert
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    British121957630001
    WALTER, Joyce
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish76169540003

    Who are the persons with significant control of CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01827071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0