Company NameKristal Designs Limited
Company StatusDissolved
Company Number05138700
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Steven John Hoare
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameMr Gary Hoare
NationalityBritish
StatusClosed
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA

Location

Registered Address1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Steven John Hoare
100.00%
Ordinary

Financials

Year2014
Net Worth£22
Cash£5,048
Current Liabilities£5,094

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 November 2023Application to strike the company off the register (1 page)
8 August 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
5 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
27 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
26 March 2021Director's details changed for Mr Steven John Hoare on 24 March 2021 (2 pages)
26 March 2021Change of details for Mr Steven John Hoare as a person with significant control on 24 March 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
28 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
4 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Steven John Hoare on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Steven John Hoare on 23 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Gary Hoare on 23 May 2010 (1 page)
3 June 2010Secretary's details changed for Mr Gary Hoare on 23 May 2010 (1 page)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 June 2009Return made up to 26/05/09; full list of members (3 pages)
3 June 2009Return made up to 26/05/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
24 June 2008Return made up to 26/05/08; full list of members (3 pages)
24 June 2008Return made up to 26/05/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
18 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
5 July 2007Return made up to 26/05/07; full list of members (2 pages)
5 July 2007Return made up to 26/05/07; full list of members (2 pages)
21 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
21 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
9 June 2006Registered office changed on 09/06/06 from: 1208 london road leigh on sea essex SS9 2UA (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 26/05/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 1208 london road leigh on sea essex SS9 2UA (1 page)
9 June 2006Return made up to 26/05/06; full list of members (2 pages)
9 June 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
9 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
9 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
23 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
23 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
17 May 2005Registered office changed on 17/05/05 from: 34 felstead road benfleet essex SS7 1BJ (1 page)
17 May 2005Registered office changed on 17/05/05 from: 34 felstead road benfleet essex SS7 1BJ (1 page)
26 May 2004Incorporation (18 pages)
26 May 2004Incorporation (18 pages)