Company NameProofpool Limited
Company StatusDissolved
Company Number03494262
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Donat Paul Marxer
Date of BirthApril 1962 (Born 62 years ago)
NationalityLeichtenstein
StatusClosed
Appointed11 June 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 06 November 2001)
RoleEntrepreneur
Correspondence AddressLandstr 61
Schaan
Fl-9494
Liechtenstein
Secretary NameMr Robert Gurland
NationalityAmerican
StatusClosed
Appointed03 September 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address21 De Vere Gardens
London
W8 5AN
Secretary NameRachel Paterson
NationalityBritish
StatusResigned
Appointed11 June 1999(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 September 1999)
RoleCompany Director
Correspondence Address50 Woodstock Grove
London
W12 8LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
1 September 2000Registered office changed on 01/09/00 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
13 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
13 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/07/99
(1 page)
6 July 1999Return made up to 16/01/99; full list of members (6 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 January 1998Incorporation (12 pages)