Company NamePromoserve UK Limited
Company StatusDissolved
Company Number04165911
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Peter Beau Leigh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 year, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceChannel Island
Correspondence AddressTurnberry House
1404 - 1410 High Road
Whetstone
London
N20 9BH
Secretary NameThornton Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 February 2001(same day as company formation)
Correspondence AddressTurnberry House 1404 -1410 High Road
Whetstone
London
N20 9BH
Director NameWest One Directors Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address11 Blenheim Street
London
W1S 1LL
Director NameLeverton Directors Limited (Corporation)
StatusResigned
Appointed31 August 2001(6 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 23 June 2010)
Correspondence Address12 Bridewell Place
3rd Floor, East Unit
London
EC4V 6AP

Location

Registered AddressTurnberry House
1404 - 1410 High Road
Whetstone
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2012
Net Worth£141,992
Cash£168,073
Current Liabilities£26,081

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (2 pages)
9 April 2016Application to strike the company off the register (2 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Director's details changed for Mr Peter Beau Leigh on 27 July 2015 (2 pages)
28 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Director's details changed for Mr Peter Beau Leigh on 27 July 2015 (2 pages)
28 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 October 2011Amended accounts made up to 31 December 2010 (4 pages)
13 October 2011Amended accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
2 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
23 June 2010Termination of appointment of Leverton Directors Limited as a director (1 page)
23 June 2010Termination of appointment of Leverton Directors Limited as a director (1 page)
30 March 2010Director's details changed for Peter Beau Leigh on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Leverton Directors Limited on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Thornton Secretarial Services Limited on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Leverton Directors Limited on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Peter Beau Leigh on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for Thornton Secretarial Services Limited on 30 March 2010 (2 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
6 April 2009Return made up to 22/02/09; full list of members (3 pages)
6 April 2009Return made up to 22/02/09; full list of members (3 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
12 March 2008Return made up to 22/02/08; full list of members (3 pages)
12 March 2008Return made up to 22/02/08; full list of members (3 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 22/02/06; full list of members (2 pages)
12 April 2006Return made up to 22/02/06; full list of members (2 pages)
12 April 2006Director's particulars changed (1 page)
4 February 2006Accounts for a small company made up to 31 December 2004 (4 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (4 pages)
20 December 2005Registered office changed on 20/12/05 from: turnberry house, 1404-1410 whetstone, london N20 9BH (1 page)
20 December 2005Registered office changed on 20/12/05 from: turnberry house 1404-1410 whetstone london N20 9BH (1 page)
1 December 2005Registered office changed on 01/12/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
1 December 2005Registered office changed on 01/12/05 from: 4TH floor, 22 buckingham gate, london, SW1E 6LB (1 page)
23 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 March 2005Return made up to 22/02/05; full list of members (2 pages)
10 March 2005Return made up to 22/02/05; full list of members (2 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 March 2004Return made up to 22/02/04; full list of members (7 pages)
6 March 2004Return made up to 22/02/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
18 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
23 January 2003Accounts for a small company made up to 31 December 2001 (4 pages)
23 January 2003Accounts for a small company made up to 31 December 2001 (4 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 4TH floor dudley house, 169 piccadilly, london, W1J 9EH (1 page)
12 November 2002Registered office changed on 12/11/02 from: 4TH floor dudley house 169 piccadilly london W1J 9EH (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Return made up to 22/02/02; full list of members (6 pages)
25 March 2002Return made up to 22/02/02; full list of members (6 pages)
17 January 2002Registered office changed on 17/01/02 from: 8TH floor 20 berkeley square london W1J 6EQ (1 page)
17 January 2002Registered office changed on 17/01/02 from: 8TH floor 20 berkeley square, london, W1J 6EQ (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
7 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
7 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 February 2001Incorporation (19 pages)
22 February 2001Incorporation (19 pages)