Company NameProactive Payroll Services Ltd
Company StatusDissolved
Company Number03331062
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 2 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Amid Yussouf
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(1 day after company formation)
Appointment Duration9 years, 10 months (closed 16 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address192 The Vale
London
NW11 8SR
Director NameMr Falak Yussouf
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(1 day after company formation)
Appointment Duration9 years, 10 months (closed 16 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Barn Rise
Wembley
Middlesex
HA9 9NH
Secretary NameMr Falak Yussouf
NationalityBritish
StatusClosed
Appointed10 March 1998(12 months after company formation)
Appointment Duration8 years, 10 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Barn Rise
Wembley
Middlesex
HA9 9NH
Secretary NameBalvantrai Patel
NationalityBritish
StatusResigned
Appointed12 March 1997(1 day after company formation)
Appointment Duration12 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address210 Horn Lane
Acton
London
W3 6PL
Director NameBalvantrai Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address210 Horn Lane
London
W3 6PL
Director NameBalvantrai Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address210 Horn Lane
London
W3 6PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 401-402 Cumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
8 March 2006Registered office changed on 08/03/06 from: 66 craven park road london NW10 4AE (1 page)
8 March 2006Return made up to 20/02/06; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 February 2004Return made up to 20/02/04; full list of members (7 pages)
23 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 11/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 March 2002Return made up to 11/03/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 August 2001Director resigned (1 page)
12 April 2001Return made up to 11/03/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 11/03/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 March 1999 (7 pages)
16 December 1999New director appointed (2 pages)
22 March 1999Return made up to 11/03/99; no change of members (4 pages)
24 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
24 February 1999Director resigned (1 page)
20 April 1998Ad 10/03/98--------- £ si 99@1 (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 April 1998New secretary appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997New director appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)