Company NameProviso Services Limited
Company StatusDissolved
Company Number03516551
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameInderjit Kavr Dhillon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIndian
StatusClosed
Appointed21 April 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 07 May 2002)
RoleSupervisor
Correspondence Address41 Windsor Avenue
Grays
Essex
RM16 2TT
Secretary NameHakam Singh Dhillon
NationalityBritish
StatusClosed
Appointed21 April 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 07 May 2002)
RoleCompany Director
Correspondence Address41 Windsor Avenue
Grays
Essex
RM16 2TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54 New Road
Seven Kings
Ilford
Essex
IG3 8AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£181,899
Net Worth£58,086
Cash£55,484
Current Liabilities£35,786

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2001Voluntary strike-off action has been suspended (1 page)
31 May 2001Application for striking-off (1 page)
20 March 2000Return made up to 25/02/00; full list of members (6 pages)
1 November 1999Full accounts made up to 28 February 1999 (12 pages)
29 March 1999Return made up to 25/02/99; full list of members (6 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
11 May 1998Ad 01/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 788-790 finchley road london NW11 7UR (1 page)
25 February 1998Incorporation (17 pages)