Company NameStuart Cronin Design Limited
Company StatusDissolved
Company Number06501780
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart Cronin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address63 Poland Street
London
W1F 7NY
Secretary NameMr Timothy Rayner Lyons
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lingwood Walk
Bassett
Southampton
Hampshire
SO16 7GL

Location

Registered AddressFlat 1 Peacock House
38 St Giles Road
London
Surrey
SE5 7RG
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stuart Cronin
100.00%
Ordinary

Financials

Year2014
Net Worth£387
Cash£171
Current Liabilities£31,793

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
10 July 2013Application to strike the company off the register (3 pages)
10 July 2013Application to strike the company off the register (3 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(4 pages)
19 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(4 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
13 June 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 February 2010Director's details changed for Stuart Cronin on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Stuart Cronin on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2009Return made up to 12/02/09; full list of members (3 pages)
12 March 2009Return made up to 12/02/09; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from c/o tim lyons & co 29 carlton crescent southampton hants SO15 2EW (1 page)
12 March 2008Registered office changed on 12/03/2008 from c/o tim lyons & co 29 carlton crescent southampton hants SO15 2EW (1 page)
12 February 2008Incorporation (15 pages)
12 February 2008Incorporation (15 pages)