Company NameCrystal Trading Limited
Company StatusDissolved
Company NumberSC467940
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date15 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Kashmir Kaur
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2016(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 15 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Suite 148 Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Director NameMr Farhaj Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Rashpal Singh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(1 month, 3 weeks after company formation)
Appointment Duration1 week (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMrs Kashmir Kaur
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(2 months after company formation)
Appointment Duration1 week (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Shahid Arif
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Contact

Telephone01698 375566
Telephone regionMotherwell

Location

Registered Address2nd Floor, Suite 148 Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Kashmir Kaur
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,424
Cash£6,859

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 June 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Notice of final meeting of creditors (3 pages)
5 December 2016Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY on 5 December 2016 (4 pages)
2 December 2016Notice of winding up order (2 pages)
2 December 2016Court order notice of winding up (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Termination of appointment of Shahid Arif as a director on 7 September 2016 (1 page)
7 September 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
7 September 2016Appointment of Mrs Kashmir Kaur as a director on 7 September 2016 (2 pages)
9 June 2016Compulsory strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Termination of appointment of Kashmir Kaur as a director on 1 April 2014 (1 page)
10 November 2015Termination of appointment of Kashmir Kaur as a director on 1 April 2014 (1 page)
10 November 2015Appointment of Mr Shahid Arif as a director on 1 April 2014 (2 pages)
10 November 2015Appointment of Mr Shahid Arif as a director on 1 April 2014 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
24 March 2014Appointment of Mrs Kashmir Kaur as a director (2 pages)
24 March 2014Termination of appointment of Rashpal Singh as a director (1 page)
17 March 2014Appointment of Mr Rashpal Singh as a director (2 pages)
17 March 2014Termination of appointment of Farhaj Siddiqui as a director (1 page)