Crystal Interactive Ltd

DataGardener
crystal interactive ltd
in liquidation
Micro

Crystal Interactive Ltd

04036339Private Limited With Share Capital

5 Ground Floor, 4 Tannery House, Tannery Lane, Woking, GU237EF
Incorporated

19/07/2000

Company Age

25 years

Directors

2

Employees

4

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Crystal Interactive Ltd (04036339) is a private limited with share capital incorporated on 19/07/2000 (25 years old) and registered in woking, GU237EF. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Get in touch with us at hello@crystalinteractive.net we have been helping clients to maximise the potential of their events through effective use of technology since 1990. whatever the meeting type, purpose, location or scale, whenever our clients come together to learn, share new ideas, network and...

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 19/07/2000
GU237EF
4 employees

Financial Overview

Total Assets

£832.8K

Liabilities

£428.4K

Net Assets

£404.4K

Cash

£2.0K

Key Metrics

4

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

93
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:10-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Termination Director Company With Name
Category:Officers
Date:10-08-2010
Termination Secretary Company With Name
Category:Officers
Date:10-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Legacy
Category:Mortgage
Date:01-12-2009
Legacy
Category:Mortgage
Date:11-11-2009
Legacy
Category:Annual Return
Date:13-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2009
Legacy
Category:Annual Return
Date:22-12-2008
Legacy
Category:Capital
Date:21-12-2008
Legacy
Category:Capital
Date:21-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2008
Legacy
Category:Annual Return
Date:15-08-2008
Legacy
Category:Capital
Date:22-04-2008
Legacy
Category:Officers
Date:21-04-2008
Legacy
Category:Accounts
Date:27-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2007
Legacy
Category:Annual Return
Date:19-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2007
Legacy
Category:Annual Return
Date:06-09-2006
Legacy
Category:Address
Date:19-07-2006
Legacy
Category:Capital
Date:16-03-2006
Legacy
Category:Capital
Date:16-03-2006
Resolution
Category:Resolution
Date:16-03-2006
Resolution
Category:Resolution
Date:16-03-2006
Resolution
Category:Resolution
Date:16-03-2006
Resolution
Category:Resolution
Date:16-03-2006
Resolution
Category:Resolution
Date:16-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2006
Legacy
Category:Officers
Date:04-10-2005
Legacy
Category:Annual Return
Date:18-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2004
Legacy
Category:Annual Return
Date:18-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2004
Resolution
Category:Resolution
Date:09-10-2003
Resolution
Category:Resolution
Date:09-10-2003
Legacy
Category:Annual Return
Date:10-09-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2003
Legacy
Category:Annual Return
Date:19-08-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-02-2002
Legacy
Category:Annual Return
Date:06-08-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:01-08-2001
Legacy
Category:Accounts
Date:23-03-2001
Legacy
Category:Officers
Date:23-03-2001
Legacy
Category:Officers
Date:23-03-2001
Legacy
Category:Address
Date:23-03-2001
Legacy
Category:Officers
Date:25-07-2000
Legacy
Category:Officers
Date:25-07-2000
Incorporation Company
Category:Incorporation
Date:19-07-2000

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2024
Filing Date01/08/2023
Latest Accounts31/12/2022

Trading Addresses

5 Ground Floor, 4 Tannery House, Tannery Lane, Woking, Gu23 7Ef, GU237EFRegistered

Contact

02031762000
jamvirtualmeetings.com
5 Ground Floor, 4 Tannery House, Tannery Lane, Woking, GU237EF