Background WavePink WaveYellow Wave

CRYSTAL CHILD INVESTMENTS LTD (10574989)

CRYSTAL CHILD INVESTMENTS LTD (10574989) is a dissolved UK company. incorporated on 20 January 2017. with registered office in St Albans. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CRYSTAL CHILD INVESTMENTS LTD has been registered for 9 years.

Company Number
10574989
Status
dissolved
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
C/O Frp 4, St Albans, AL1 3RD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL CHILD INVESTMENTS LTD

CRYSTAL CHILD INVESTMENTS LTD is an dissolved company incorporated on 20 January 2017 with the registered office located in St Albans. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CRYSTAL CHILD INVESTMENTS LTD was registered 9 years ago.(SIC: 68320)

Status

dissolved

Active since 9 years ago

Company No

10574989

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 11 July 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 February 2023 (3 years ago)
Submitted on 7 February 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

NAVANA ASSET MANAGEMENT LTD
From: 8 January 2019To: 6 February 2023
NAVANA RESIDENTIAL MANAGEMENT LIMITED
From: 20 January 2017To: 8 January 2019
Contact
Address

C/O Frp 4 Beaconsfield Road St Albans, AL1 3RD,

Previous Addresses

52 - 54 Gracechurch Street London EC3V 0EH England
From: 24 April 2023To: 15 August 2023
67 Westow Street Upper Norwood London SE19 3RW England
From: 4 August 2022To: 24 April 2023
52 - 54 Gracechurch Street London EC3V 0EH England
From: 19 October 2020To: 4 August 2022
The Shard 25th Floor 32 London Bridge Street London SE1 9SG England
From: 15 October 2019To: 19 October 2020
67 Westow Street Upper Norwood London SE19 3RW England
From: 20 January 2017To: 15 October 2019
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Jan 18
Owner Exit
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jun 24
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

0 Active
9 Resigned

BREAM, Kelly Louise

Resigned
LondonEC3V 0EH
Born September 1986
Director
Appointed 02 Apr 2019
Resigned 15 Aug 2022

CALLAGHAN, Edward David Fitzgerald

Resigned
LondonEC3V 0EH
Born August 1977
Director
Appointed 29 Nov 2021
Resigned 29 Sept 2022

CRAWLEY, Charlotte Eleanor Augusta

Resigned
LondonEC3V 0EH
Born August 1974
Director
Appointed 11 Jun 2020
Resigned 29 Sept 2022

FENNER, Harry Michael Frederick

Resigned
LondonEC3V 0EH
Born September 1989
Director
Appointed 06 Apr 2017
Resigned 07 Jun 2024

FENNER, Mark Harry

Resigned
Pyrford, WokingGU22 8RY
Born February 1957
Director
Appointed 20 Jan 2017
Resigned 06 Apr 2017

FITZGERALD, Mark John

Resigned
LondonEC3V 0EH
Born August 1977
Director
Appointed 22 Nov 2021
Resigned 13 Jun 2022

KAYE, Stephen Alan

Resigned
Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 16 Jan 2018
Resigned 13 Mar 2022

ROSE, Katherine

Resigned
25th Floor, LondonSE1 9SG
Born September 1981
Director
Appointed 01 Jun 2020
Resigned 21 Apr 2021

STOJANOVIC, Brent Ryan Jack

Resigned
25th Floor, LondonSE1 9SG
Born February 1988
Director
Appointed 02 Apr 2019
Resigned 21 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2021
LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2019
Ceased 07 Jan 2021

Mr Harry Fenner

Ceased
Broadway, Leigh-On-SeaSS9 1AA
Born September 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 09 Jan 2019

Mr Mark Harry Fenner

Ceased
Pyrford, WokingGU22 8RY
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jan 2017
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Liquidation
7 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
7 January 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 September 2024
LIQ03LIQ03
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
15 August 2023
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
15 August 2023
600600
Resolution
15 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
8 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 December 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
25 October 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
13 July 2020
AAMDAAMD
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
5 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Resolution
8 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Incorporation Company
20 January 2017
NEWINCIncorporation