Company NamePromexport International (UK) Limited
Company StatusDissolved
Company Number03037576
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Dissolution Date13 January 1998 (26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLois Ann Okudzeto
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 1995(1 day after company formation)
Appointment Duration2 years, 9 months (closed 13 January 1998)
RoleBusiness Woman
Correspondence Address45 Radley House
Gloucester Place
London
NW1 6DP
Director NameRaymond Kodzo Okudzeto
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1995(1 day after company formation)
Appointment Duration2 years, 9 months (closed 13 January 1998)
RoleBusinessman
Correspondence Address45 Radley House
Gloucester Place
London
NW1 6DP
Director NameSenam Awo Okudzeto
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 1995(1 day after company formation)
Appointment Duration2 years, 9 months (closed 13 January 1998)
RoleArtist
Correspondence Address45 Radley House
Gloucester Place
London
NW1 6DP
Director NameSpencer Agbesi Okudzeto
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1995(1 day after company formation)
Appointment Duration2 years, 9 months (closed 13 January 1998)
RoleComputer Student
Correspondence Address45 Radley House
Gloucester Place
London
NW1 6DP
Secretary NameSenam Awo Okudzeto
NationalityAmerican
StatusClosed
Appointed25 March 1995(1 day after company formation)
Appointment Duration2 years, 9 months (closed 13 January 1998)
RoleArtist
Correspondence Address45 Radley House
Gloucester Place
London
NW1 6DP
Secretary NameLois Ann Okudzeto
NationalityAmerican
StatusClosed
Appointed21 June 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 13 January 1998)
RoleCompany Director
Correspondence Address45 Radley House
Gloucester Place
London
NW1 6DP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressW E S Newton & Co 3rd Floor
13a Macclesfield Street
London
W1V 7DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
12 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
2 July 1996New secretary appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New secretary appointed;new director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
24 March 1995Incorporation (30 pages)