CRYSTAL SEMANTICS LIMITED
Overview
Company Name | CRYSTAL SEMANTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04154032 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CRYSTAL SEMANTICS LIMITED?
Company Name | From | Until |
---|---|---|
CRYSTAL REFERENCE SYSTEMS LIMITED | Apr 13, 2004 | Apr 13, 2004 |
QUOTATIONS LIMITED | Feb 05, 2001 | Feb 05, 2001 |
What are the latest accounts for CRYSTAL SEMANTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CRYSTAL SEMANTICS LIMITED?
Annual Return |
|
---|
What are the latest filings for CRYSTAL SEMANTICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mark David Bastow as a director on Oct 29, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jan 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Wpp Group (Nominees) Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Mr Christopher Paul Sweetland as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark David Bastow as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jens Koerner as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Saunders as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Buchanan House 3Rd Floor 30 Holborn London EC1N 2HS United Kingdom* on Dec 20, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ian Michael Saunders as a secretary | 1 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Nov 22, 2013
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Jens Koerner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ulrich Schmidt as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Carton as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Phillips as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CRYSTAL SEMANTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAUNDERS, Ian Michael | Secretary | Farm Street W1J 5RJ London 27 England | 183297580001 | |||||||||||
WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 England |
| 80143770001 | ||||||||||
SWEETLAND, Christopher Paul | Director | Farm Street W1J 5RJ London 27 England | England | British | Director | 56529540005 | ||||||||
CARTON, Michael Alexander | Secretary | 79-81 Lexham Gardens W8 6JN London | British | Executive | 64723170001 | |||||||||
PHILLIPS, Robert John | Secretary | Penddol SY19 7AD Llanbrynmair 3 Powys United Kingdom | British | 94064550001 | ||||||||||
PHILLIPS, Robert John | Secretary | 1 Mona Cottage LL65 4UN Llanfachraeth Anglesey | British | 94064550001 | ||||||||||
SAUNDERS, Christina | Secretary | High Trees Orchard Dell RH20 2LB West Chiltington West Sussex | British | 75018790001 | ||||||||||
HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||||||
BASTOW, Mark David | Director | Farm Street W1J 5RJ London 27 England | Switzerland | British | European Financial Controller | 117932080002 | ||||||||
CARTON, Michael Alexander | Director | Bishops Road SW6 7AR London 86 | United Kingdom | British | Executive | 64723170002 | ||||||||
CRYSTAL, David, Professor | Director | Akaroa Gors Avenue LL65 1PB Holyhead Anglesey | Wales | British | Author | 12290240001 | ||||||||
CRYSTAL, Hilary | Director | Akaroa Gors Avenue LL65 1PB Holyhead Anglesey | Wales | British | Data Quality Manager | 48215710001 | ||||||||
KOERNER, Jens | Director | Farm Street W1J 5RJ London 27 England | Germany | German | Chief Financial Officer | 173234540001 | ||||||||
PARTINGTON, Timothy George | Director | Huntsman Road Barton Road Clutton CH3 9EP Chester Cheshire | England | British | Pilot | 116216980001 | ||||||||
PHILLIPS, Robert John | Director | 1 Mona Cottage LL65 4UN Llanfachraeth Anglesey | British | Financial Manager | 94064550001 | |||||||||
RUDOWSKI, Evan | Director | 14a Arundel Gardens W11 2LA London | British | Internet Development Consultan | 80504730001 | |||||||||
SAUNDERS, Ian Michael | Director | 26 Holyrood Avenue Old Colwyn LL29 8BG Colwyn Bay Conwy | Wales | British | Sales & Marketing Manager | 75018780002 | ||||||||
SCHMIDT, Ulrich | Director | Goethestr 30 90522 Oberasbach Bayern Germany | Germany | German | Ceo | 58251340001 | ||||||||
HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Does CRYSTAL SEMANTICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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