Company NameM Proved Business Solutions Limited
Company StatusDissolved
Company Number03378250
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 10 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard George Lillicrap
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(10 months after company formation)
Appointment Duration5 years, 6 months (closed 30 September 2003)
RoleBusiness Development Consultan
Correspondence Address138 Elm Road
Kingston Upon Thames
Surrey
KT2 6HU
Director NameEvan Mark Sims
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(1 year after company formation)
Appointment Duration5 years, 3 months (closed 30 September 2003)
RoleComputer Consultant
Correspondence Address11 Tavistock Close
Laleham
Staines
Middlesex
TW18 1QP
Secretary NameRichard George Lillicrap
NationalityBritish
StatusClosed
Appointed19 January 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address138 Elm Road
Kingston Upon Thames
Surrey
KT2 6HU
Director NameAdam Joseph Melville
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleBusiness Manager
Correspondence Address35 Albert Road
Kingston Upon Thames
Surrey
KT1 3DQ
Secretary NameKaron Jane Clark
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Harestone Valley Road
Caterham
Surrey
CR3 6HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2-6 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£8,800
Gross Profit£2,781
Net Worth£80
Cash£4,064
Current Liabilities£4,527

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
23 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 July 2001Return made up to 30/05/01; full list of members (6 pages)
28 June 2000Return made up to 30/05/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
29 June 1999Return made up to 30/05/99; full list of members (6 pages)
8 February 1999Secretary resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
29 January 1999New secretary appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Return made up to 30/05/98; full list of members (6 pages)
13 June 1998Director resigned (1 page)
13 June 1998New director appointed (2 pages)
11 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New secretary appointed (2 pages)
30 May 1997Incorporation (20 pages)