Company NameCrystal Print (UK) Ltd
Company StatusDissolved
Company Number04381787
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameRoman Print Services Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities
Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameFolashade Jennifer Ogunseitan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 09 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Rowland Crescent
Chigwell
Essex
IG7 6HU
Director NameMr Olushola Isaac Ogunseitan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 09 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Rowland Crescent
Chigwell
Essex
IG7 6HU
Director NameMrs Elizabeth Fasanya
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Northfield Road
New Barnet
Hertfordshire
EN4 9DN
Director NameMr Oluwamakinde Abiodun Fasanya
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2009)
RoleIT Consultant Director
Country of ResidenceEngland
Correspondence Address20 Northfield Road
Barnet
Hertfordshire
EN4 9DN
Secretary NameMrs Elizabeth Fasanya
NationalityBritish
StatusResigned
Appointed07 March 2002(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Northfield Road
New Barnet
Hertfordshire
EN4 9DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCrystal Print Uk Ltd
Unit 9 Ash Industrial Estate
Flex Meadow
The Pinnades
CM19 5TJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,493
Cash£1,931
Current Liabilities£131,247

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2009Appointment terminated director oluwamakinde fasanya (1 page)
16 July 2009Appointment Terminated Director and Secretary elizabeth fasanya (1 page)
16 July 2009Appointment terminated director and secretary elizabeth fasanya (1 page)
16 July 2009Appointment Terminated Director oluwamakinde fasanya (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Return made up to 30/06/08; full list of members (5 pages)
5 June 2009Return made up to 30/06/08; full list of members (5 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
23 February 2009Return made up to 30/06/07; full list of members (5 pages)
23 February 2009Return made up to 30/06/07; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 February 2007Particulars of mortgage/charge (9 pages)
17 February 2007Particulars of mortgage/charge (9 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2006Return made up to 30/06/06; full list of members (4 pages)
6 July 2006Return made up to 30/06/06; full list of members (4 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
23 February 2006Return made up to 26/02/06; full list of members (8 pages)
23 February 2006Return made up to 26/02/06; full list of members (8 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Ad 01/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 September 2005Ad 01/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 August 2005Return made up to 26/02/05; full list of members (7 pages)
19 August 2005Return made up to 26/02/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 April 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(7 pages)
26 April 2004Return made up to 26/02/04; full list of members (7 pages)
16 December 2003Company name changed roman print services LIMITED\certificate issued on 16/12/03 (2 pages)
16 December 2003Company name changed roman print services LIMITED\certificate issued on 16/12/03 (2 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 April 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
28 April 2003Return made up to 26/02/03; full list of members (7 pages)
10 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
10 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Director resigned (1 page)
26 February 2002Incorporation (9 pages)
26 February 2002Incorporation (9 pages)