Company NameProdis Technology Limited
DirectorsNorith Neang Chin and Sylvain Pierre Huguet
Company StatusDissolved
Company Number03323731
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNorith Neang Chin
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 1997(same day as company formation)
RoleComputer Sale
Correspondence Address5 Avenue Leon Marchand
Thiais
94320
Director NameSylvain Pierre Huguet
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed20 June 1997(3 months, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleManager
Correspondence Address23 Allee Des Effes
Fresnes Ile De France 94260
France
Foreign
Secretary NameSylvain Pierre Huguet
NationalityFrench
StatusCurrent
Appointed20 June 1997(3 months, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleManager
Correspondence Address23 Allee Des Effes
Fresnes Ile De France 94260
France
Foreign
Secretary NameDorothy Winifred Johaadien
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Warren Avenue
Eldwick
Bingley
West Yorkshire
BD16 3BZ

Location

Registered AddressThe White House
Clifton Marine Parade
Imperial Business Park
Gravesend Kent
DA11 0DY
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£4,489,023
Gross Profit£97,479
Net Worth£55,973
Cash£28,574
Current Liabilities£329,498

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 March 2002Dissolved (1 page)
24 December 2001Completion of winding up (1 page)
5 June 2000Order of court to wind up (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 March 1999Return made up to 25/02/99; full list of members (6 pages)
15 March 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 December 1997 (15 pages)
28 July 1998Registered office changed on 28/07/98 from: 39 hanover square leeds W. yorks. LS3 1BQ (1 page)
25 March 1998Return made up to 25/02/98; full list of members (5 pages)
24 March 1998Nc inc already adjusted 09/02/98 (1 page)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
25 February 1997Incorporation (15 pages)