Company NameCrystal Healing Portal Limited
DirectorsCheryl Lyn Van Dyk and Gregory Anthony Van Dyk
Company StatusLiquidation
Company NumberSC567413
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Cheryl Lyn Van Dyk
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Garnqueen Farm Main Street
Glenboig
Coatbridge
North Lanarkshire
ML5 2RD
Scotland
Secretary NameMrs Cheryl Lyn Van Dyk
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 Garnqueen Farm Main Street
Glenboig
Coatbridge
North Lanarkshire
ML5 2RD
Scotland
Director NameMr Gregory Anthony Van Dyk
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Garnqueen Farm Main Street
Glenboig
Coatbridge
North Lanarkshire
ML5 2RD
Scotland
Director NameMrs Rachael Elizabeth Hindhaugh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Garnqueen Farm Main Street
Glenboig
Coatbridge
North Lanarkshire
ML5 2RD
Scotland

Location

Registered Address1 Garnqueen Farm Main Street
Glenboig
Coatbridge
North Lanarkshire
ML5 2RD
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 October 2020 (3 years, 6 months ago)
Next Return Due22 October 2021 (overdue)

Filing History

5 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-30
(1 page)
19 March 2021Voluntary strike-off action has been suspended (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
1 March 2021Application to strike the company off the register (1 page)
21 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
22 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
28 February 2019Director's details changed for Mr Gregory Anthony Van Dyke on 28 February 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
27 February 2019Appointment of Mr Gregory Anthony Van Dyke as a director on 27 February 2019 (2 pages)
8 October 2018Termination of appointment of Rachael Elizabeth Hindhaugh as a director on 10 September 2018 (1 page)
8 October 2018Termination of appointment of Rachael Elizabeth Hindhaugh as a director on 10 September 2018 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)