Company NamePromwalk Services Limited
Company StatusDissolved
Company Number03553269
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameAlpha Searches & Formations Limited (Corporation)
StatusCurrent
Appointed21 May 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 11 months
Correspondence Address2nd Floor 83 Clerkenwell Road
London
EC1R 5AR
Director NameMr Charles Grey Justin Frewen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1999)
RoleComputer Consultant
Correspondence AddressAvenida Atlantica 1702
Rio De Janeiro
Cep 22021
Foreign
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressLangley House Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 October 2001Dissolved (1 page)
25 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Notice of ceasing to act as a voluntary liquidator (1 page)
29 March 2001Appointment of a voluntary liquidator (1 page)
8 March 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Appointment of a voluntary liquidator (1 page)
4 October 1999Statement of affairs (5 pages)
8 September 1999Appointment of a voluntary liquidator (1 page)
8 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1999Registered office changed on 01/09/99 from: 33 beauchamp place london SW3 1NU (1 page)
18 August 1999Director resigned (1 page)
9 June 1999Return made up to 27/04/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
(6 pages)
27 May 1998Registered office changed on 27/05/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 April 1998Incorporation (16 pages)