Background WavePink WaveYellow Wave

THE CRONIN FAMILY INVESTMENT COMPANY LIMITED (10097338)

THE CRONIN FAMILY INVESTMENT COMPANY LIMITED (10097338) is a dissolved UK company. incorporated on 1 April 2016. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CRONIN FAMILY INVESTMENT COMPANY LIMITED has been registered for 10 years. Current directors include CRONIN, Martin James.

Company Number
10097338
Status
dissolved
Type
ltd
Incorporated
1 April 2016
Age
10 years
Address
C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRONIN, Martin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRONIN FAMILY INVESTMENT COMPANY LIMITED

THE CRONIN FAMILY INVESTMENT COMPANY LIMITED is an dissolved company incorporated on 1 April 2016 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CRONIN FAMILY INVESTMENT COMPANY LIMITED was registered 10 years ago.(SIC: 82990)

Status

dissolved

Active since 10 years ago

Company No

10097338

LTD Company

Age

10 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 10 March 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 April 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

LUPFAW 429 LIMITED
From: 1 April 2016To: 23 May 2016
Contact
Address

C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham, B3 3HN,

Previous Addresses

156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 1 July 2021To: 7 September 2021
1 City Square Leeds LS1 2AL
From: 2 March 2021To: 1 July 2021
Oxhill House Main Street Oxhill Warwick CV35 0QR England
From: 18 July 2016To: 2 March 2021
C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
From: 1 April 2016To: 18 July 2016
Timeline

8 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Share Issue
Jul 16
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CRONIN, Martin James

Active
156 Great Charles Street, BirminghamB3 3HN
Born April 1965
Director
Appointed 23 May 2016

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 01 Apr 2016
Resigned 04 Jul 2016

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 01 Apr 2016
Resigned 04 Jul 2016

Persons with significant control

1

Mr Martin James Cronin

Active
156 Great Charles Street, BirminghamB3 3HN
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Liquidation
15 March 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
15 December 2021
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
2 March 2021
600600
Resolution
2 March 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
2 March 2021
LIQ01LIQ01
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Resolution
14 July 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Incorporation Company
1 April 2016
NEWINCIncorporation