Company NameCrystal Telecom Limited
Company StatusDissolved
Company Number04770869
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date10 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Salim Jiva
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Edgmont Avenue
Bolton
Lancashire
BL3 6TY
Director NameLaith Al-Hashmi
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(2 years, 8 months after company formation)
Appointment Duration17 years (closed 10 February 2023)
RoleCompany Director
Correspondence Address2 Mancroft Avenue
Bolton
Lancashire
BL3 3AB
Director NameMr Ali Ahmed Afzal
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Mancroft Avenue
Bolton
Lancashire
BL3 3AA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressUnity House
Fletcher Street
Bolton
Lancashire
BL3 6NE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2005
Net Worth-£123,574
Cash£28,758
Current Liabilities£48,194

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 April 2017Dissolution deferment (1 page)
25 April 2017Completion of winding up (1 page)
29 July 2010Order of court to wind up (2 pages)
29 July 2010Order of court to wind up (1 page)
28 July 2010Order of court - restore and wind up (2 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
6 September 2007Return made up to 20/05/07; full list of members (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Return made up to 20/05/06; full list of members (2 pages)
28 February 2006New director appointed (2 pages)
23 February 2006New director appointed (1 page)
16 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 July 2005Return made up to 20/05/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 April 2005Accounting reference date shortened from 31/08/05 to 31/10/04 (1 page)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 June 2004Return made up to 20/05/04; full list of members (6 pages)
15 March 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
14 October 2003Ad 20/05/03--------- £ si 100@1 (2 pages)
27 September 2003Registered office changed on 27/09/03 from: 130 st helens road bolton lancashire BL3 3PJ (1 page)
9 June 2003Ad 20/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 282 derby street bolton lancashire BL3 6LF (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
20 May 2003Incorporation (12 pages)