Company NameProligo England Limited
DirectorsBruno Poddevin and Klaus Friedrich Puell
Company StatusDissolved
Company Number03911376
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Previous NameGenset Biotechnology Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBruno Poddevin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 2000(3 days after company formation)
Appointment Duration24 years, 3 months
RoleVice President
Correspondence Address11 Bd Gallieni
Bry-Sur-Marne
94360
France
Director NameKlaus Friedrich Puell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed15 October 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RolePresident And CEO
Correspondence Address2870 Kalmia Avenue 207
Boulder
Colorado Co 80301
United States
Secretary NameKlaus Friedrich Puell
NationalityGerman
StatusCurrent
Appointed15 October 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RolePresident And CEO
Correspondence Address2870 Kalmia Avenue 207
Boulder
Colorado Co 80301
United States
Director NamePascal Brandys
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2000(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2002)
RoleChairman And Ceo
Correspondence Address212 4th Street
Del Mar
Ca 92014
United States
Director NameDr Wolfgang Pieken
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2002(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 October 2002)
RoleCompany Director
Correspondence Address4190 South Hampton Circle
Boulder
Colorado 80301
United States
Secretary NameDr Wolfgang Pieken
NationalityAmerican
StatusResigned
Appointed25 April 2002(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 October 2002)
RoleCompany Director
Correspondence Address4190 South Hampton Circle
Boulder
Colorado 80301
United States
Director NameKingsland (Nominees) Limited (Corporation)
Date of BirthFebruary 1951 (Born 73 years ago)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address13/14 New Bond Street
London
W1S 3SX
Secretary NameKingsland (Services) Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address13-14 New Bond Street
London
W1S 2SX

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£73,574
Net Worth-£43,432
Cash£8,432
Current Liabilities£55,324

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2005Dissolved (1 page)
30 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
14 July 2003Registered office changed on 14/07/03 from: 20-22 bedford row london WC1R 4JS (1 page)
9 July 2003Declaration of solvency (3 pages)
9 July 2003Appointment of a voluntary liquidator (1 page)
9 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2003Return made up to 21/01/03; full list of members (7 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2003Full accounts made up to 31 December 2001 (15 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 27 new bond street london W1Y 9HD (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
20 February 2002Return made up to 21/01/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
15 February 2001Return made up to 21/01/01; full list of members (6 pages)
7 June 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Ad 24/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)