Company NamePro Ned Limited
Company StatusDissolved
Company Number03053213
CategoryPrivate Limited Company
Incorporation Date4 May 1995(29 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameRonneby Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Julian Grumbar
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1995(4 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 27 August 2008)
RoleManagement
Correspondence Address38 Kensington Park Gardens
London
W11 2QT
Director NameAage Daniel Meiland
Date of BirthJune 1944 (Born 79 years ago)
NationalityDanish
StatusClosed
Appointed25 September 1995(4 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 27 August 2008)
RoleManagement Consultant
Correspondence Address248 East 78th Street
New York
New York 10021
United States
Director NameDr Egon Zehnder
Date of BirthApril 1930 (Born 94 years ago)
NationalitySwiss
StatusClosed
Appointed25 September 1995(4 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 27 August 2008)
RoleManagement
Correspondence AddressRankestrasse 12
Kusnacht
8700 Switzerland
Foreign
Secretary NameMr Andrew James Cuthbertson
NationalityBritish
StatusClosed
Appointed01 March 2006(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address53 Send Barns Lane
Send
Woking
Surrey
GU23 7BS
Secretary NameMichael Jones Davies
NationalityBritish
StatusResigned
Appointed25 September 1995(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address7 Ronneby Close
Weybridge
Surrey
KT13 9SB
Secretary NameMr Vaughan Albury Williams
NationalityBritish
StatusResigned
Appointed30 April 2003(7 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Queens Gardens
Ealing
London
W5 1SE
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence AddressSuite 3.5,City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU

Location

Registered Address9th Floor Devonshire House
Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
4 June 2007Return made up to 01/05/07; no change of members (5 pages)
25 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
14 June 2006Return made up to 01/05/06; full list of members (7 pages)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
17 October 2005Return made up to 01/05/05; full list of members (7 pages)
18 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
3 June 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
17 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
3 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2003New secretary appointed (2 pages)
9 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
9 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
11 May 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
11 May 2001Return made up to 04/05/01; full list of members (7 pages)
10 May 2000Return made up to 04/05/00; full list of members (7 pages)
10 May 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
11 May 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
3 July 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
14 May 1998Return made up to 04/05/98; no change of members (4 pages)
6 May 1997Return made up to 04/05/97; no change of members (4 pages)
8 April 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 26/05/96
(6 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Incorporation (58 pages)