Chorley Wood
Herts
WD3 5RG
Director Name | Mrs Linda Rosemary Cronin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Whitelands Avenue Chorley Wood Herts WD3 5RG |
Registered Address | 66 Whitelands Avenue Chorley Wood Herts WD3 5RG |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
500 at £1 | George Cronin 50.00% Ordinary |
---|---|
500 at £1 | Linda Rosemary Cronin 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,234 |
Net Worth | £11,838 |
Cash | £13,500 |
Current Liabilities | £1,983 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2022 | Application to strike the company off the register (1 page) |
9 August 2021 | Change of details for George Cronin as a person with significant control on 5 August 2021 (2 pages) |
9 August 2021 | Change of details for Linda Rosemary Cronin as a person with significant control on 5 August 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 27 June 2021 with updates (5 pages) |
26 July 2021 | Director's details changed for Mrs Linda Rosemary Cronin on 26 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr George Cronin on 26 July 2021 (2 pages) |
23 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
1 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 February 2018 | Change of details for George Cronin as a person with significant control on 16 February 2018 (2 pages) |
16 February 2018 | Change of details for Linda Rosemary Cronin as a person with significant control on 16 February 2018 (2 pages) |
13 February 2018 | Registered office address changed from 9 Chalfont Lane Chorley Wood Herts WD3 5PR to 66 Whitelands Avenue Chorley Wood Herts WD3 5RG on 13 February 2018 (1 page) |
3 July 2017 | Notification of George Cronin as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Linda Rosemary Cronin as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Linda Rosemary Cronin as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
3 July 2017 | Notification of George Cronin as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
23 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
23 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
13 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 January 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
8 January 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
21 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Incorporation (33 pages) |
27 June 2012 | Incorporation (33 pages) |