Company NameProdamus Limited
Company StatusDissolved
Company Number03837999
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Martin David Ince
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Quadrangle Close
Leroy Street
London
SE1 4SQ
Director NameTrevor Wayne Masters
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(same day as company formation)
RoleConsultant
Correspondence Address45 The Mall
Swindon
Wiltshire
SN1 4JA
Secretary NameMr Martin David Ince
NationalityBritish
StatusCurrent
Appointed08 September 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Quadrangle Close
Leroy Street
London
SE1 4SQ
Director NameLord Edward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(7 months, 4 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address13 Clarendon Road
London
W11 4JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 December 2005Dissolved (1 page)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
11 May 2001Registered office changed on 11/05/01 from: 106-114 borough high street london SE1 1LB (1 page)
2 May 2001Statement of affairs (6 pages)
2 May 2001Appointment of a voluntary liquidator (1 page)
2 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2000Return made up to 08/09/00; full list of members (9 pages)
12 May 2000Ad 02/05/00--------- £ si [email protected]=11 £ ic 50/61 (2 pages)
12 May 2000Ad 02/05/00--------- £ si [email protected]=31 £ ic 19/50 (2 pages)
12 May 2000New director appointed (3 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
12 May 2000Ad 03/05/00--------- £ si [email protected]=3 £ ic 61/64 (2 pages)
13 March 2000Ad 20/02/00-02/03/00 £ si [email protected]=2 £ ic 17/19 (2 pages)
13 March 2000Nc inc already adjusted 20/02/00 (2 pages)
13 March 2000Ad 27/02/00--------- £ si [email protected]=3 £ ic 13/16 (2 pages)
13 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 2000Ad 20/02/00--------- £ si [email protected]=10 £ ic 2/12 (2 pages)
13 March 2000Ad 20/02/00-02/03/00 £ si [email protected]=1 £ ic 16/17 (2 pages)
13 March 2000Ad 20/02/00-02/03/00 £ si [email protected]=1 £ ic 12/13 (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: angel house 338/346 goswell road london EC1V 7QN (1 page)
27 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/09/99
(1 page)
10 September 1999Secretary resigned (1 page)
8 September 1999Incorporation (17 pages)