CRYSTAL SEMANTICS LIMITED

CRYSTAL SEMANTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCRYSTAL SEMANTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04154032
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CRYSTAL SEMANTICS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is CRYSTAL SEMANTICS LIMITED located?

    Registered Office Address
    27 Farm Street
    W1J 5RJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of CRYSTAL SEMANTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRYSTAL REFERENCE SYSTEMS LIMITEDApr 13, 2004Apr 13, 2004
    QUOTATIONS LIMITEDFeb 05, 2001Feb 05, 2001

    What are the latest accounts for CRYSTAL SEMANTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CRYSTAL SEMANTICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CRYSTAL SEMANTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 29/10/2015
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark David Bastow as a director on Oct 29, 2015

    1 pagesTM01

    Annual return made up to Jan 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 1,744,960
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Jan 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 1,744,960
    SH01

    Appointment of Wpp Group (Nominees) Limited as a secretary

    2 pagesAP04

    Appointment of Mr Christopher Paul Sweetland as a director

    2 pagesAP01

    Appointment of Mr Mark David Bastow as a director

    2 pagesAP01

    Termination of appointment of Jens Koerner as a director

    1 pagesTM01

    Termination of appointment of Ian Saunders as a director

    1 pagesTM01

    Registered office address changed from * Buchanan House 3Rd Floor 30 Holborn London EC1N 2HS United Kingdom* on Dec 20, 2013

    1 pagesAD01

    Appointment of Mr Ian Michael Saunders as a secretary

    1 pagesAP03

    Statement of capital following an allotment of shares on Nov 22, 2013

    • Capital: GBP 1,690,960
    3 pagesSH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Jan 20, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Jens Koerner as a director

    2 pagesAP01

    Termination of appointment of Ulrich Schmidt as a director

    1 pagesTM01

    Termination of appointment of Michael Carton as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Robert Phillips as a secretary

    1 pagesTM02

    Who are the officers of CRYSTAL SEMANTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUNDERS, Ian Michael
    Farm Street
    W1J 5RJ London
    27
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    183297580001
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    SWEETLAND, Christopher Paul
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    EnglandBritishDirector56529540005
    CARTON, Michael Alexander
    79-81 Lexham Gardens
    W8 6JN London
    Secretary
    79-81 Lexham Gardens
    W8 6JN London
    BritishExecutive64723170001
    PHILLIPS, Robert John
    Penddol
    SY19 7AD Llanbrynmair
    3
    Powys
    United Kingdom
    Secretary
    Penddol
    SY19 7AD Llanbrynmair
    3
    Powys
    United Kingdom
    British94064550001
    PHILLIPS, Robert John
    1 Mona Cottage
    LL65 4UN Llanfachraeth
    Anglesey
    Secretary
    1 Mona Cottage
    LL65 4UN Llanfachraeth
    Anglesey
    British94064550001
    SAUNDERS, Christina
    High Trees
    Orchard Dell
    RH20 2LB West Chiltington
    West Sussex
    Secretary
    High Trees
    Orchard Dell
    RH20 2LB West Chiltington
    West Sussex
    British75018790001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    BASTOW, Mark David
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    SwitzerlandBritishEuropean Financial Controller117932080002
    CARTON, Michael Alexander
    Bishops Road
    SW6 7AR London
    86
    Director
    Bishops Road
    SW6 7AR London
    86
    United KingdomBritishExecutive64723170002
    CRYSTAL, David, Professor
    Akaroa
    Gors Avenue
    LL65 1PB Holyhead
    Anglesey
    Director
    Akaroa
    Gors Avenue
    LL65 1PB Holyhead
    Anglesey
    WalesBritishAuthor12290240001
    CRYSTAL, Hilary
    Akaroa
    Gors Avenue
    LL65 1PB Holyhead
    Anglesey
    Director
    Akaroa
    Gors Avenue
    LL65 1PB Holyhead
    Anglesey
    WalesBritishData Quality Manager48215710001
    KOERNER, Jens
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    GermanyGermanChief Financial Officer173234540001
    PARTINGTON, Timothy George
    Huntsman Road
    Barton Road Clutton
    CH3 9EP Chester
    Cheshire
    Director
    Huntsman Road
    Barton Road Clutton
    CH3 9EP Chester
    Cheshire
    EnglandBritishPilot116216980001
    PHILLIPS, Robert John
    1 Mona Cottage
    LL65 4UN Llanfachraeth
    Anglesey
    Director
    1 Mona Cottage
    LL65 4UN Llanfachraeth
    Anglesey
    BritishFinancial Manager94064550001
    RUDOWSKI, Evan
    14a Arundel Gardens
    W11 2LA London
    Director
    14a Arundel Gardens
    W11 2LA London
    BritishInternet Development Consultan80504730001
    SAUNDERS, Ian Michael
    26 Holyrood Avenue
    Old Colwyn
    LL29 8BG Colwyn Bay
    Conwy
    Director
    26 Holyrood Avenue
    Old Colwyn
    LL29 8BG Colwyn Bay
    Conwy
    WalesBritishSales & Marketing Manager75018780002
    SCHMIDT, Ulrich
    Goethestr 30
    90522 Oberasbach
    Bayern
    Germany
    Director
    Goethestr 30
    90522 Oberasbach
    Bayern
    Germany
    GermanyGermanCeo58251340001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Does CRYSTAL SEMANTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 07, 2005
    Delivered On Jan 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Finance Wales Investments Limited
    Transactions
    • Jan 14, 2005Registration of a charge (395)
    • Jun 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 18, 2003
    Delivered On Nov 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 20, 2003Registration of a charge (395)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 11, 2001
    Delivered On Jun 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 2001Registration of a charge (395)
    • Jan 14, 2005Statement of satisfaction of a charge in full or part (403a)

    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