Company NamePro-Gex Limited
Company StatusDissolved
Company Number03198319
CategoryPrivate Limited Company
Incorporation Date14 May 1996(28 years ago)
Dissolution Date11 June 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameJeremy Ian Green
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(same day as company formation)
RoleConsultant
Correspondence Address64 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2BT
Secretary NameJeremy Ian Green
NationalityBritish
StatusClosed
Appointed14 May 1996(same day as company formation)
RoleConsultant
Correspondence Address64 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2BT
Director NameLorraine Mavis Green
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleSales Executive
Correspondence Address12 Sampshill Road
Westoning
Bedford
Bedfordshire
MK45 5LF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address45 Doughty Street
London
WC1N 2LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
3 January 2002Application for striking-off (1 page)
14 June 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
11 December 2000Full accounts made up to 29 February 2000 (7 pages)
30 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2000Registered office changed on 14/03/00 from: 45 bedford row london WC1R 4R (1 page)
5 November 1999Full accounts made up to 28 February 1999 (7 pages)
7 June 1999Return made up to 14/05/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 May 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 June 1997Return made up to 14/05/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 28 February 1997 (6 pages)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Registered office changed on 31/07/96 from: 45 bedford row london WC1R 4LR (1 page)
3 June 1996Registered office changed on 03/06/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
3 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1996New secretary appointed;new director appointed (2 pages)