Company NameProact Business Development Limited
Company StatusDissolved
Company Number04245124
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameProact Business Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Edward Rose
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2008(6 years, 10 months after company formation)
Appointment Duration1 year (closed 26 May 2009)
RoleSales Consulting
Correspondence Address4540 Turnberry Court
Plano
Texas 75024
United States
Director NameRene Zaldivar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2008(6 years, 10 months after company formation)
Appointment Duration1 year (closed 26 May 2009)
RoleSales Consulting
Correspondence Address581 Ne 35th St, Suite 1
Oakland Park
Florida 33334
United States
Secretary NameKLS Registrars Limited (Corporation)
StatusClosed
Appointed03 July 2001(same day as company formation)
Correspondence Address43 Battery Hill
Fairlight
Hastings
East Sussex
TN35 4AP
Director NameKevin Barrett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Avon Avenue
Avon Castle
Ringwood
Hampshire
BH24 2BQ
Director NameMr Stephen Thomas Hoyle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Gilmais
Great Bookham
Surrey
KT23 4RP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address280 Gray's Inn Road
London
WC1X 8EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 January 2009Application for striking-off (1 page)
25 July 2008Director appointed rene zaldivar (2 pages)
25 July 2008Director appointed thomas edward rose (2 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2008Appointment terminated director kevin barrett (1 page)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 August 2007Return made up to 03/07/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 August 2006Return made up to 03/07/06; full list of members (7 pages)
5 June 2006Registered office changed on 05/06/06 from: 43 battery hill fairlight hastings east sussex TN35 4AP (1 page)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
29 July 2005Registered office changed on 29/07/05 from: 40 heathlands westfield hastings east sussex TN35 4QZ (1 page)
19 July 2005Return made up to 03/07/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
5 July 2004Return made up to 03/07/04; full list of members (7 pages)
20 May 2004Ad 31/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
22 March 2004Registered office changed on 22/03/04 from: 18 wellington square hastingsd east sussex TN34 1PB (1 page)
13 July 2003Return made up to 03/07/03; full list of members (7 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: 83 leonard street london EC2A 4QS (1 page)
10 July 2001Company name changed proact business developments lim ited\certificate issued on 10/07/01 (2 pages)
3 July 2001Incorporation (17 pages)