Company NamePro Invest International Limited
Company StatusDissolved
Company Number03260932
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr James William Edward Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address119 Engadine Street
London
SW18 5DU
Director NameMark Wickham Steed
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(same day as company formation)
RoleAccountant
Correspondence Address605 Nelson House
Dolphin Square
London
SW1V 5NZ
Secretary NameMark Wickham Steed
NationalityBritish
StatusClosed
Appointed09 October 1996(same day as company formation)
RoleAccountant
Correspondence Address605 Nelson House
Dolphin Square
London
SW1V 5NZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5-6 St Andrews Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 March 1999First Gazette notice for compulsory strike-off (1 page)
3 October 1997Return made up to 29/09/97; full list of members (6 pages)
22 September 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1996Secretary resigned;director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Registered office changed on 13/10/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
13 October 1996Ad 09/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New secretary appointed (2 pages)
9 October 1996Incorporation (16 pages)