Company NameProjoffint Limited
Company StatusDissolved
Company Number00555200
CategoryPrivate Limited Company
Incorporation Date28 September 1955(68 years, 6 months ago)
Dissolution Date16 December 2008 (15 years, 3 months ago)
Previous NameProject Office Interiors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed27 October 2003(48 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 16 December 2008)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed16 January 2006(50 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 16 December 2008)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameChristopher Ian Wells
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(36 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 May 1997)
RoleChartered Accountant
Correspondence AddressRhugarve House 9 Bartlow Road
Linton
Cambridge
CB1 6LY
Secretary NameJames Graham Kirby
NationalityBritish
StatusResigned
Appointed11 May 1992(36 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address4 Barley Fields
Thurston
Bury St Edmunds
Suffolk
IP31 3TF
Director NameMr Leslie Russell Lee Baillie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(41 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare House Greys Close
Cavendish
Sudbury
Suffolk
CO10 8BT
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(47 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Corporate Director Limited (Corporation)
StatusResigned
Appointed11 September 2003(47 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,284
Current Liabilities£8,334

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
2 July 2008Application for striking-off (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
7 June 2007Return made up to 11/05/07; no change of members (6 pages)
8 May 2007Return made up to 11/05/06; full list of members (5 pages)
8 May 2007Location of register of members (1 page)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Registered office changed on 05/09/06 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
5 September 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 February 2006New director appointed (4 pages)
21 February 2006Director resigned (1 page)
1 June 2005Return made up to 11/05/05; full list of members (6 pages)
14 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 May 2004Return made up to 11/05/04; full list of members (6 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New secretary appointed (3 pages)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
24 September 2003New director appointed (3 pages)
20 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: hamlet green haverhill suffolk CB9 8QJ (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
17 May 2003Return made up to 11/05/03; full list of members (6 pages)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 May 2002Return made up to 11/05/02; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 May 2001Return made up to 11/05/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 May 2000Return made up to 11/05/00; full list of members (6 pages)
24 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
16 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
19 May 1999Return made up to 11/05/99; no change of members (4 pages)
17 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
8 June 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
8 June 1997Return made up to 11/05/97; full list of members (6 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
21 July 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 May 1996Return made up to 11/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 August 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
15 May 1995Return made up to 11/05/95; no change of members (4 pages)