Company NamePronet Security Solutions Limited
Company StatusDissolved
Company Number04365243
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlexander Port
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 18 September 2007)
RoleIT Consultant
Correspondence AddressFlat 3
13a Bedford Road
London
SW4 7SH
Secretary NameCirca Accountants Limited (Corporation)
StatusClosed
Appointed04 May 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 18 September 2007)
Correspondence Address11 Clapham Park Road
Clapham
London
SW4 7EE
Director NameAlex Port
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2004)
RoleConsultant
Correspondence Address89 Whitmore Road
Harrow
Middlesex
HA1 4AF
Secretary NameDawn Hunter
NationalityBritish
StatusResigned
Appointed08 February 2002(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address89 Whitmore Road
Harrow
Middlesex
HA1 4AF
Director NameDawn Ann Hunter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 March 2005)
RoleConsultant
Correspondence Address63 Hotham Street
London
E15 3NR
Secretary NameAlex Port
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 May 2006)
RoleCompany Director
Correspondence Address63 Hotham Street
London
E15 3NR
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered AddressFlat 3
13a Bedford Road
London
SW4 7SH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Financials

Year2014
Turnover£110,241
Gross Profit£110,241
Net Worth-£582
Cash£850
Current Liabilities£53,292

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
9 June 2006Registered office changed on 09/06/06 from: 63 hotham street stratford london E15 3NR (1 page)
16 May 2006Compulsory strike-off action has been discontinued (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
10 March 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
10 March 2005Director resigned (1 page)
10 March 2005Return made up to 01/02/05; full list of members (6 pages)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
25 March 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
8 March 2004Return made up to 01/02/04; full list of members (6 pages)
13 February 2003Return made up to 01/02/03; full list of members (6 pages)
13 February 2002Director resigned (1 page)
13 February 2002Ad 08/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2002Registered office changed on 13/02/02 from: banner & company 29 byron road harrow middlesex HA1 1JR (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Secretary resigned (1 page)