Company NameCROY Limited
Company StatusDissolved
Company Number07154568
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 1 month ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed11 February 2010(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameBuckingham Directors Limited (Corporation)
StatusClosed
Appointed23 February 2010(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 01 October 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameKappa Directors Limited (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressNew Maxdov House
130 Bury New Road
Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
19 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(5 pages)
19 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(5 pages)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
24 January 2012Amended accounts made up to 30 June 2011 (5 pages)
24 January 2012Amended total exemption small company accounts made up to 30 June 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2011Current accounting period extended from 30 June 2010 to 30 June 2011 (1 page)
22 February 2011Current accounting period extended from 30 June 2010 to 30 June 2011 (1 page)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(5 pages)
1 March 2010Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages)
1 March 2010Appointment of Buckingham Directors Limited as a director (2 pages)
1 March 2010Appointment of Buckingham Directors Limited as a director (2 pages)
1 March 2010Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 1 March 2010 (1 page)
1 March 2010Termination of appointment of Nira Amar as a director (1 page)
1 March 2010Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 1 March 2010 (1 page)
1 March 2010Termination of appointment of Kappa Directors Limited as a director (1 page)
1 March 2010Termination of appointment of Kappa Directors Limited as a director (1 page)
1 March 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
1 March 2010Termination of appointment of Nira Amar as a director (1 page)
1 March 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
1 March 2010Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages)
19 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
19 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
11 February 2010Incorporation (13 pages)
11 February 2010Incorporation (13 pages)