CRYSTAX LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW19 6NW

Company number 03591313
Status Active
Incorporation Date 1 July 1998
Company Type Private Limited Company
Address 253 WIMBLEDON PARK ROAD, LONDON, SW19 6NW
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Michael Shane Croner on 16 August 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 10 . The most likely internet sites of CRYSTAX LIMITED are www.crystax.co.uk, and www.crystax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.7 miles; to Barbican Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystax Limited is a Private Limited Company. The company registration number is 03591313. Crystax Limited has been working since 01 July 1998. The present status of the company is Active. The registered address of Crystax Limited is 253 Wimbledon Park Road London Sw19 6nw. The company`s financial liabilities are £0.43k. It is £-1.05k against last year. The cash in hand is £4.98k. It is £-2.39k against last year. And the total assets are £7.18k, which is £-2.69k against last year. CRONER, Michael Shane is a Director of the company. Secretary ALGARRA, David has been resigned. Secretary CARR, Robyn Lesley has been resigned. Secretary GOODACRE, Fiona has been resigned. Secretary PATEL, Amrish has been resigned. Secretary SOMERVILLE, Ross James has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CARR, Douglas Robert has been resigned. Director GAMAGE, Rajiv Sumal has been resigned. Director PATEL, Amrish has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


crystax Key Finiance

LIABILITIES £0.43k
-71%
CASH £4.98k
-33%
TOTAL ASSETS £7.18k
-28%
All Financial Figures

Current Directors

Director
CRONER, Michael Shane
Appointed Date: 01 April 2010
51 years old

Resigned Directors

Secretary
ALGARRA, David
Resigned: 05 January 2009
Appointed Date: 23 March 2001

Secretary
CARR, Robyn Lesley
Resigned: 01 April 1999
Appointed Date: 21 October 1998

Secretary
GOODACRE, Fiona
Resigned: 23 March 2001
Appointed Date: 16 March 2000

Secretary
PATEL, Amrish
Resigned: 03 May 2010
Appointed Date: 05 January 2009

Secretary
SOMERVILLE, Ross James
Resigned: 16 March 2000
Appointed Date: 01 April 1999

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 21 October 1998
Appointed Date: 01 July 1998

Director
CARR, Douglas Robert
Resigned: 15 February 1999
Appointed Date: 21 October 1998
67 years old

Director
GAMAGE, Rajiv Sumal
Resigned: 02 April 2010
Appointed Date: 05 January 2009
53 years old

Director
PATEL, Amrish
Resigned: 05 January 2009
Appointed Date: 15 February 1999
62 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 21 October 1998
Appointed Date: 01 July 1998

CRYSTAX LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Aug 2016
Director's details changed for Mr Michael Shane Croner on 16 August 2016
08 Aug 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10

23 Sep 2015
Total exemption small company accounts made up to 31 January 2015
03 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 January 2015
...
... and 69 more events
09 Apr 1999
Director resigned
06 Nov 1998
Director resigned
06 Nov 1998
Secretary resigned
28 Oct 1998
Registered office changed on 28/10/98 from: 46A syon lane isleworth middlesex TW7 5NQ
01 Jul 1998
Incorporation

CRYSTAX LIMITED Charges

3 July 2001
Legal mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 14 lambton road rayners park london. And…
1 May 2001
Legal mortgage
Delivered: 19 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 42 replington road southfields london…
18 May 2000
Legal mortgage
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 253B wimbledon park road…
2 May 2000
Legal mortgage
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 253A wimbledon park road…