Company NameDeansgate Cronus Operations Limited
Company StatusDissolved
Company Number08257469
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Shamik Narotam
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPortuguese
StatusClosed
Appointed16 June 2014(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 24 December 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Ilya Nikitin
Date of BirthAugust 1984 (Born 39 years ago)
NationalityRussian
StatusClosed
Appointed13 September 2016(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 24 December 2019)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
Director NameMr Simon Luke Walker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2016(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 24 December 2019)
RoleAccountant
Country of ResidenceChannel Islands
Correspondence AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
Director NameKarl Badstuber
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NamePeter Clarke Harned
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameJames Rufus Jones Iii
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2013(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 June 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed17 October 2012(same day as company formation)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Cronus Invest Ii LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,519,029
Gross Profit£5,068,997
Net Worth£815,073
Cash£995,894
Current Liabilities£566,021

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 November 2016Appointment of Mr Ilya Nikitin as a director on 13 September 2016 (2 pages)
23 November 2016Appointment of Mr Simon Luke Walker as a director on 13 September 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 November 2015Full accounts made up to 31 December 2014 (16 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
13 July 2015Termination of appointment of James Rufus Jones Iii as a director on 30 June 2015 (2 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
24 July 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Termination of appointment of Peter Harned as a director (1 page)
27 June 2014Appointment of Mr Shamik Narotam as a director (2 pages)
24 October 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
9 July 2013Appointment of James Rufus Jones Iii as a director (3 pages)
24 June 2013Termination of appointment of Karl Badstuber as a director (1 page)
2 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 October 2012Incorporation (34 pages)