Company NameCronaburg Teaching Limited
Company StatusDissolved
Company Number03577612
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilippa Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 June 1998(1 week, 5 days after company formation)
Appointment Duration2 years (closed 27 June 2000)
RoleCompany Director
Correspondence AddressFlat 6,47 Gunterstone Road
London
W14 9BS
Secretary NameIsaac Day
NationalityNew Zealander
StatusClosed
Appointed20 June 1998(1 week, 5 days after company formation)
Appointment Duration2 years (closed 27 June 2000)
RoleCompany Director
Correspondence AddressFlat 6,47 Gunterstone Road
London
W14 9BS
Director NameKowah Investments Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ
Secretary NameRachel Ad Care Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ

Location

Registered AddressFlat 6 47 Gunterstone Road
London
W14 9BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Application for striking-off (1 page)
21 July 1999Full accounts made up to 30 June 1999 (7 pages)
20 July 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1999Secretary's particulars changed (1 page)
19 July 1999Director's particulars changed (1 page)
15 June 1999Registered office changed on 15/06/99 from: 112 askew road acton london W12 9BL (1 page)
15 June 1999Director's particulars changed (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 81 gunnersbury lane acton london W3 8HQ (1 page)
25 June 1998New secretary appointed (2 pages)
8 June 1998Incorporation (10 pages)