Company NameKristal Marketing Limited
Company StatusDissolved
Company Number03532289
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jennifer Anne Batchelor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Keith Lawrence Hammond
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMs Anne Gunn Widme Hammond
NationalityNorwegian
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 Lodon Road
Leigh On Sea
Essex
SS9 2UJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01206 734044
Telephone regionColchester

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Anne Gunn Widme Hammond
50.00%
Ordinary
1 at £1Keith Lawrence Hammond
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,325
Cash£1,706
Current Liabilities£12,877

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
20 April 2020Application to strike the company off the register (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
25 March 2019Cessation of Anne Gunn Widme Hammond as a person with significant control on 21 March 2018 (1 page)
25 March 2019Cessation of Keith Lawrence Hammond as a person with significant control on 21 March 2018 (1 page)
25 March 2019Notification of Amalgamated Mills Worldwide Limited as a person with significant control on 21 March 2018 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 May 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
30 April 2018Registered office address changed from 20 Les Bois Layer De La Haye Colchester CO2 0EX to 1386 London Road Leigh on Sea Essex SS9 2UJ on 30 April 2018 (1 page)
8 January 2018Appointment of Ms Jennifer Anne Batchelor as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Keith Lawrence Hammond as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Anne Gunn Widme Hammond as a secretary on 31 December 2017 (1 page)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Mr Keith Lawrence Hammond on 28 February 2011 (2 pages)
3 May 2012Secretary's details changed for Anne Gunn Widme Hammond on 27 April 2011 (2 pages)
3 May 2012Secretary's details changed for Anne Gunn Widme Hammond on 27 April 2011 (2 pages)
3 May 2012Director's details changed for Mr Keith Lawrence Hammond on 28 February 2011 (2 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 20/03/09; full list of members (3 pages)
13 May 2009Return made up to 20/03/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 July 2008Return made up to 20/03/08; full list of members (3 pages)
23 July 2008Return made up to 20/03/08; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 May 2007Return made up to 20/03/07; full list of members (2 pages)
4 May 2007Return made up to 20/03/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 20/03/06; full list of members (6 pages)
10 April 2006Return made up to 20/03/06; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 20/03/05; full list of members (2 pages)
13 April 2005Return made up to 20/03/05; full list of members (2 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 20/03/04; full list of members (6 pages)
28 June 2004Return made up to 20/03/04; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 20/03/03; full list of members (6 pages)
26 March 2003Return made up to 20/03/03; full list of members (6 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 20/03/02; full list of members (6 pages)
19 March 2002Return made up to 20/03/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 March 2001Return made up to 20/03/01; full list of members (6 pages)
30 March 2001Return made up to 20/03/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 March 2000Return made up to 20/03/00; full list of members (4 pages)
20 March 2000Return made up to 20/03/00; full list of members (4 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1999Return made up to 20/03/99; full list of members (6 pages)
25 March 1999Return made up to 20/03/99; full list of members (6 pages)
20 March 1998Incorporation (17 pages)
20 March 1998Incorporation (17 pages)