Company NameCrysmat Ltd
Company StatusDissolved
Company Number07714786
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74902Quantity surveying activities
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Christopher Maccarius Ejeh
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressViking House First Floor
Orlando Street
Bolton
Greater Manchester
BL2 1DU
Secretary NameMrs Blessing Ejeh
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressViking House First Floor
Orlando Street
Bolton
Greater Manchester
BL2 1DU

Location

Registered AddressViking House First Floor
Orlando Street
Bolton
Greater Manchester
BL2 1DU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Ejeh
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1
(3 pages)
30 July 2012Registered office address changed from 145 Ellesmere Road Bolton Lancashire BL3 3JN United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Viking House Orlando Street Bolton BL2 1DU United Kingdom on 30 July 2012 (1 page)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1
(3 pages)
30 July 2012Registered office address changed from Viking House Orlando Street Bolton BL2 1DU United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 145 Ellesmere Road Bolton Lancashire BL3 3JN United Kingdom on 30 July 2012 (1 page)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)