Company NameProudagent Enterprises Limited
Company StatusDissolved
Company Number02815781
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 11 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Terence Charles Mordaunt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1993(3 weeks, 6 days after company formation)
Appointment Duration16 years, 4 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Rode Hill
Colerne
Chippenham
Wiltshire
SN14 8AR
Director NameSir David Charles Ord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1993(3 weeks, 6 days after company formation)
Appointment Duration16 years, 4 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall Court Wraxall Hill
Wraxall
North Somerset
BS48 1NA
Secretary NameSir David Charles Ord
NationalityBritish
StatusClosed
Appointed02 June 1993(3 weeks, 6 days after company formation)
Appointment Duration16 years, 4 months (closed 20 October 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWraxall Court Wraxall Hill
Wraxall
North Somerset
BS48 1NA
Secretary NameMr Christopher Charles Tite
NationalityBritish
StatusClosed
Appointed02 June 1993(3 weeks, 6 days after company formation)
Appointment Duration16 years, 4 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hotham Road
London
SW15 1QL
Director NameMr Christopher Charles Tite
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(2 weeks, 4 days after company formation)
Appointment Duration1 week, 2 days (resigned 02 June 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Hotham Road
London
SW15 1QL
Secretary NameMr Jonathon Richard Charles Wheeler
NationalityBritish
StatusResigned
Appointed24 May 1993(2 weeks, 4 days after company formation)
Appointment Duration1 week, 2 days (resigned 02 June 1993)
RoleCompany Director
Correspondence Address14a London Road
Twickenham
Middlesex
TW1 3RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2009Director's change of particulars / terence mordaunt / 14/07/2009 (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
29 June 2009Application for striking-off (1 page)
19 May 2009Return made up to 06/05/09; full list of members (4 pages)
13 November 2008Director and secretary's change of particulars / david ord / 28/07/2008 (1 page)
7 November 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
11 June 2008Return made up to 06/05/08; no change of members (7 pages)
29 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
17 June 2007Return made up to 06/05/07; no change of members (7 pages)
23 May 2007Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page)
30 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
23 May 2006Return made up to 06/05/06; full list of members (7 pages)
10 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
10 June 2005Return made up to 06/05/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
30 November 2004Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page)
27 May 2004Return made up to 06/05/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
27 May 2003Return made up to 06/05/03; full list of members (7 pages)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
27 May 2002Return made up to 06/05/02; full list of members (7 pages)
14 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
11 June 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
25 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
5 June 2000Return made up to 06/05/00; full list of members (7 pages)
22 May 2000Registered office changed on 22/05/00 from: st andrews house 20 st andrew street london EC4A 3TL (1 page)
9 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
10 June 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
(7 pages)
29 March 1999Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page)
22 January 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
12 June 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
9 December 1997Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4HJ (1 page)
21 July 1997Registered office changed on 21/07/97 from: 32 farringdon court london EC4A 4EA (1 page)
8 June 1997Return made up to 06/05/97; no change of members
  • 363(287) ‐ Registered office changed on 08/06/97
(5 pages)
16 December 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
21 May 1996Return made up to 06/05/96; full list of members (8 pages)
29 December 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
18 May 1995Return made up to 06/05/95; full list of members (16 pages)