Company NameCronus Marketing Ltd
Company StatusDissolved
Company Number06097658
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameSven Bally
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBelgian
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPeter Benoitstraat St. 21
Vilvoorde
B-1800
Belgium
Director NameBruno Ernould
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Trieux Des Frenes, 23
Emines
B-5080
Belgium
Secretary NameSven Bally
NationalityBelgian
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPeter Benoitstraat St. 21
Vilvoorde
B-1800
Belgium
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusClosed
Appointed12 February 2007(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Location

Registered AddressDept 706
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1000 at £1Sven Bally
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
20 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
20 May 2014Secretary's details changed for Coddan Secretary Service Limited on 20 May 2014 (1 page)
20 May 2014Director's details changed for Bruno Ernould on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Sven Bally on 20 May 2014 (2 pages)
26 February 2014Annual return made up to 12 February 2012 (14 pages)
26 February 2014Accounts for a dormant company made up to 28 February 2009 (3 pages)
26 February 2014Annual return made up to 12 February 2009 (5 pages)
26 February 2014Annual return made up to 12 February 2010 (14 pages)
26 February 2014Accounts for a dormant company made up to 28 February 2012 (3 pages)
26 February 2014Administrative restoration application (3 pages)
26 February 2014Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 February 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
26 February 2014Accounts for a dormant company made up to 28 February 2011 (3 pages)
26 February 2014Annual return made up to 12 February 2013 (14 pages)
26 February 2014Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
20 August 2008Return made up to 12/02/08; full list of members (4 pages)
12 February 2007Incorporation (18 pages)