Company NameProcurement Projects Limited
Company StatusDissolved
Company Number03699991
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameTarunkumar Jayantilal Raja
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleManager
Correspondence AddressNo 6 Wainford Close
London
SW19 6BH
Director NameRajendra Popat
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wilkinson Way
London
W4 5DR
Director NameVarsha Popat
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blossom Close
London
W5 4YE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 24 Oliver Business Park
Oliver Road
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,051
Cash£2
Current Liabilities£43,599

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(4 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(4 pages)
4 March 2010Director's details changed for Rajendra Popat on 22 February 2010 (2 pages)
4 March 2010Director's details changed for Rajendra Popat on 22 February 2010 (2 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 February 2009Return made up to 22/01/09; full list of members (3 pages)
12 February 2009Return made up to 22/01/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 March 2008Return made up to 22/01/08; full list of members (3 pages)
31 March 2008Return made up to 22/01/08; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 April 2006Return made up to 22/01/06; full list of members (2 pages)
26 April 2006Return made up to 22/01/06; full list of members (2 pages)
19 May 2005Return made up to 22/01/05; full list of members (6 pages)
19 May 2005Return made up to 22/01/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
13 April 2004Return made up to 22/01/04; full list of members (6 pages)
13 April 2004Return made up to 22/01/04; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 April 2003Return made up to 22/01/03; full list of members (6 pages)
23 April 2003Return made up to 22/01/03; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 March 2002Return made up to 22/01/02; full list of members (6 pages)
11 March 2002Return made up to 22/01/02; full list of members (6 pages)
26 February 2001Return made up to 22/01/01; full list of members (6 pages)
26 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
25 September 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
25 September 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
14 March 2000Return made up to 22/01/00; full list of members (6 pages)
14 March 2000Return made up to 22/01/00; full list of members (6 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
26 March 1999Registered office changed on 26/03/99 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
22 January 1999Incorporation (12 pages)
22 January 1999Incorporation (12 pages)