Company Information for CRYSTAL FURNITURE & FLOORING LTD
19 JASMINE CLOSE, ILFORD, LONDON, IG1 2BS,
|
Company Registration Number
06985320
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CRYSTAL FURNITURE & FLOORING LTD | |
Legal Registered Office | |
19 JASMINE CLOSE ILFORD LONDON IG1 2BS Other companies in CM1 | |
Company Number | 06985320 | |
---|---|---|
Company ID Number | 06985320 | |
Date formed | 2009-08-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2020 | |
Account next due | 24/04/2022 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:55:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BHAVESH SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RIAZ MANIYAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGNATURE CONSTRUCTION LONDON LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
SIGNATURE KITCHENS LONDON LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
THE SIGNATURE GROUP LONDON LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active - Proposal to Strike off | |
LA VIE PRODUCTS LTD | Director | 2008-02-27 | CURRENT | 2008-02-27 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 22/06/23 FROM 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom | ||
Director's details changed for Mr Bhavesh Sharma on 2023-06-21 | ||
Change of details for Mr Bhavesh Sharma as a person with significant control on 2023-06-21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES | |
Previous accounting period shortened from 29/01/21 TO 28/01/21 | ||
AA01 | Previous accounting period shortened from 29/01/21 TO 28/01/21 | |
REGISTERED OFFICE CHANGED ON 16/12/21 FROM Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom | ||
REGISTERED OFFICE CHANGED ON 16/12/21 FROM Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom | ||
Director's details changed for Mr Bhavesh Sharma on 2021-08-16 | ||
Director's details changed for Mr Bhavesh Sharma on 2021-08-16 | ||
Change of details for Mr Bhavesh Sharma as a person with significant control on 2021-08-16 | ||
PSC04 | Change of details for Mr Bhavesh Sharma as a person with significant control on 2021-08-16 | |
CH01 | Director's details changed for Mr Bhavesh Sharma on 2021-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/21 FROM Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/01/20 TO 29/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/18 FROM Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES | |
AD02 | Register inspection address changed to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 08/08/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIAZ MANIYAR | |
SH06 | 11/05/11 STATEMENT OF CAPITAL GBP 1002 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 129 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT | |
AA01 | CURREXT FROM 31/08/2010 TO 31/01/2011 | |
AR01 | 08/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH SHARMA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ MANIYAR / 01/10/2009 | |
SH01 | 23/11/09 STATEMENT OF CAPITAL GBP 1004 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 1189 HIGH ROAD CHADWELL HEATH ROMFORD RM6 4AL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRYSTAL FURNITURE & FLOORING LTD
Called Up Share Capital | 2013-01-31 | £ 1,002 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 1,002 |
Cash Bank In Hand | 2013-01-31 | £ 5,889 |
Cash Bank In Hand | 2012-01-31 | £ 6,951 |
Current Assets | 2013-01-31 | £ 62,052 |
Current Assets | 2012-01-31 | £ 59,128 |
Debtors | 2013-01-31 | £ 1,975 |
Debtors | 2012-01-31 | £ 7,677 |
Fixed Assets | 2013-01-31 | £ 27,665 |
Fixed Assets | 2012-01-31 | £ 31,364 |
Shareholder Funds | 2013-01-31 | £ -107,691 |
Shareholder Funds | 2012-01-31 | £ -70,559 |
Stocks Inventory | 2013-01-31 | £ 54,188 |
Stocks Inventory | 2012-01-31 | £ 44,500 |
Tangible Fixed Assets | 2013-01-31 | £ 26,165 |
Tangible Fixed Assets | 2012-01-31 | £ 29,364 |
Debtors and other cash assets
CRYSTAL FURNITURE & FLOORING LTD owns 1 domain names.
tradewoodfloors.co.uk
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as CRYSTAL FURNITURE & FLOORING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CRYSTAL FURNITURE & FLOORING LTD | Event Date | 2011-08-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |