Company NameProofshare Limited
Company StatusDissolved
Company Number02672570
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameNipun Gupta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(6 days after company formation)
Appointment Duration8 years, 7 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressLittleholme
Austenwood Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9DB
Secretary NameVirender Kumar Gupta
NationalityBritish
StatusClosed
Appointed01 October 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address2nd Floor 281 High Street
Uxbridge
Middlesex
UB8 1LQ
Secretary NameMrs Neelam Mahajan
NationalityBritish
StatusResigned
Appointed08 January 1992(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address94 Rosemary Avenue
Hounslow West
Hounslow
Middlesex
TW4 7JG
Director NameAbdul Baqi Hai
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1999)
RoleRestaurant
Correspondence Address54 Frithville Gardens
Pakistani
W12 7JN
Director NameSyed Sajjad Hussain Shah
Date of BirthMarch 1947 (Born 77 years ago)
NationalityPakistani
StatusResigned
Appointed18 September 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1999)
RoleBusinessman
Correspondence Address40 Sandall Road
London
W5 1JD
Director NameTaimoor Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed18 September 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1999)
RoleBusinessman
Correspondence Address40 Sandall Road
London
W5 1JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
281-283 High Street
Uxbridge
Middlesex
UB8 1LQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
30 March 2000Application for striking-off (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (2 pages)
24 March 2000Director resigned (1 page)
2 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New director appointed (3 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
22 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Return made up to 02/01/97; no change of members (6 pages)
23 April 1996Registered office changed on 23/04/96 from: 56 shakespeare avenue hayes middlesex UB4 0BN (1 page)
11 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
11 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Return made up to 02/01/96; full list of members (6 pages)