Company NameCroney Associates Limited
Company StatusDissolved
Company Number03730013
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Paul Croney
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RoleMining Consultant
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMelissa Elena Emilia Croney
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(1 year, 2 months after company formation)
Appointment Duration15 years (closed 27 May 2015)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NameMelissa Elena Emilia Croney
NationalityBritish
StatusClosed
Appointed22 May 2000(1 year, 2 months after company formation)
Appointment Duration15 years (closed 27 May 2015)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMiss Natalia Miriam Emilia Croney
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleFinancial Officer
Correspondence Address29 Gainsborough Road
Chiswick
London
W4 1NJ
Secretary NameMiss Natalia Miriam Emilia Croney
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleFinancial Officer
Correspondence Address29 Gainsborough Road
Chiswick
London
W4 1NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100 at £1Dr Paul Croney
100.00%
Ordinary

Financials

Year2014
Net Worth£227,502
Cash£266,599
Current Liabilities£43,571

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Return of final meeting in a members' voluntary winding up (7 pages)
17 March 2014Secretary's details changed for Melissa Elena Emilia Croney on 17 March 2014 (1 page)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 17 March 2014 (1 page)
17 March 2014Register inspection address has been changed (1 page)
17 March 2014Director's details changed for Melissa Elena Emilia Croney on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Paul Croney on 17 March 2014 (2 pages)
14 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2014Declaration of solvency (3 pages)
14 March 2014Appointment of a voluntary liquidator (1 page)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 April 2010Director's details changed for Doctor Paul Croney on 10 March 2010 (2 pages)
20 April 2010Director's details changed for Melissa Elena Emilia Croney on 10 March 2010 (2 pages)
20 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 March 2007Return made up to 10/03/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 March 2006Return made up to 10/03/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 March 2005Return made up to 10/03/05; full list of members (2 pages)
11 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
31 March 2004Return made up to 10/03/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 August 2003Return made up to 10/03/03; full list of members (7 pages)
15 August 2003Registered office changed on 15/08/03 from: 29 gainsborough road chiswick london W4 1NJ (1 page)
5 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 May 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/02
(6 pages)
6 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 April 2001Return made up to 10/03/01; full list of members (6 pages)
28 December 2000 (7 pages)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1999Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
12 March 1999Secretary resigned (1 page)
10 March 1999Incorporation (17 pages)