London
E6 2DW
Director Name | Mr Feisal Nahaboo |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormy Palms Ravenswood Avenue Crowthorne Berkshire RG45 6BG |
Secretary Name | Mrs Mary Nahaboo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield House 1b Fincham End Drive Crowthorne Berkshire RG45 6DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | probiz-excellence.com |
---|---|
Telephone | 01344 392777 |
Telephone region | Bracknell |
Registered Address | 199 Clements Road London E6 2DW |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Wall End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
190 at £1 | Mohammad Feisal Nahaboo 95.00% Ordinary |
---|---|
10 at £1 | David Sandground 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,834 |
Cash | £531,877 |
Current Liabilities | £654,343 |
Latest Accounts | 28 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 8 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 22 May 2021 (overdue) |
30 October 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
31 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
20 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 March 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
21 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2018 | Confirmation statement made on 8 May 2017 with updates (3 pages) |
19 February 2018 | Notification of Feisal Nahaboo as a person with significant control on 6 April 2016 (2 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 April 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
21 April 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
10 March 2016 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
2 March 2016 | Register inspection address has been changed from Clarendon Business Centre Abbey House Grenville Place Bracknell Berkshire RG12 1BP England to Imperial House, Suite 4 2a Heigham Road London E6 2JG (1 page) |
2 March 2016 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Register inspection address has been changed from Clarendon Business Centre Abbey House Grenville Place Bracknell Berkshire RG12 1BP England to Imperial House, Suite 4 2a Heigham Road London E6 2JG (1 page) |
1 March 2016 | Appointment of Mr David Sandground as a director (2 pages) |
1 March 2016 | Termination of appointment of Feisal Nahaboo as a director on 5 June 2014 (1 page) |
1 March 2016 | Termination of appointment of Feisal Nahaboo as a director on 5 June 2014 (1 page) |
1 March 2016 | Termination of appointment of Mary Nahaboo as a secretary on 15 May 2014 (1 page) |
1 March 2016 | Appointment of Mr David Sandground as a director (2 pages) |
1 March 2016 | Termination of appointment of Mary Nahaboo as a secretary on 15 May 2014 (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 January 2016 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Imperial House, Suite 4 2a Heigham Road East Ham London E6 2JG on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr David Sandground on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr David Sandground on 26 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Imperial House, Suite 4 2a Heigham Road East Ham London E6 2JG on 26 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Clarendon Business Centre Abbey House Grenville Place Bracknell Berkshire RG12 1BP England to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Clarendon Business Centre Abbey House Grenville Place Bracknell Berkshire RG12 1BP England to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 13 January 2016 (1 page) |
30 January 2015 | Termination of appointment of Feisal Nahaboo as a director on 5 June 2014 (1 page) |
30 January 2015 | Appointment of Mr David Sandground as a director on 5 June 2014 (2 pages) |
30 January 2015 | Termination of appointment of Feisal Nahaboo as a director on 5 June 2014 (1 page) |
30 January 2015 | Appointment of Mr David Sandground as a director on 5 June 2014 (2 pages) |
30 January 2015 | Termination of appointment of Feisal Nahaboo as a director on 5 June 2014 (1 page) |
30 January 2015 | Appointment of Mr David Sandground as a director on 5 June 2014 (2 pages) |
22 January 2015 | Compulsory strike-off action has been suspended (1 page) |
22 January 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2014 | Termination of appointment of Mary Nahaboo as a secretary (1 page) |
15 May 2014 | Termination of appointment of Mary Nahaboo as a secretary (1 page) |
14 May 2014 | Compulsory strike-off action has been suspended (1 page) |
14 May 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Secretary's details changed for Mrs Mary Nahaboo on 1 March 2013 (2 pages) |
22 May 2013 | Register inspection address has been changed from Devonshire Place New Road Crowthorne Berkshire RG45 6NA United Kingdom (1 page) |
22 May 2013 | Secretary's details changed for Mrs Mary Nahaboo on 1 March 2013 (2 pages) |
22 May 2013 | Register inspection address has been changed from Devonshire Place New Road Crowthorne Berkshire RG45 6NA United Kingdom (1 page) |
22 May 2013 | Secretary's details changed for Mrs Mary Nahaboo on 1 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
21 May 2013 | Director's details changed for Mr Feisal Nahaboo on 1 March 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Feisal Nahaboo on 1 March 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Feisal Nahaboo on 1 March 2013 (2 pages) |
13 May 2013 | Registered office address changed from Probiz Executive Business Centre Devonshire Place New Road Crowthorne Berkshire RG45 6NA Uk on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Probiz Executive Business Centre Devonshire Place New Road Crowthorne Berkshire RG45 6NA Uk on 13 May 2013 (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
1 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
11 August 2009 | Return made up to 08/05/09; full list of members (3 pages) |
11 August 2009 | Return made up to 08/05/09; full list of members (3 pages) |
8 August 2009 | Nc inc already adjusted 04/11/08 (1 page) |
8 August 2009 | Nc inc already adjusted 04/11/08 (1 page) |
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
28 March 2009 | Company name changed probiz network LIMITED\certificate issued on 31/03/09 (2 pages) |
28 March 2009 | Company name changed probiz network LIMITED\certificate issued on 31/03/09 (2 pages) |
27 March 2009 | Return made up to 08/05/08; no change of members; amend (10 pages) |
27 March 2009 | Return made up to 08/05/08; no change of members; amend (10 pages) |
29 September 2008 | Return made up to 08/05/08; full list of members (6 pages) |
29 September 2008 | Return made up to 08/05/08; full list of members (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from highview house, charles square bracknell berkshire RG12 1DF (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from highview house, charles square bracknell berkshire RG12 1DF (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: garsdale house, timberley place crowthorne berkshire RG42 6BB (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: garsdale house, timberley place crowthorne berkshire RG42 6BB (1 page) |
31 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
31 May 2006 | Director's particulars changed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 49 gainsborough bracknell berkshire RG12 7WL (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 49 gainsborough bracknell berkshire RG12 7WL (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 July 2005 | Return made up to 08/05/05; full list of members (2 pages) |
4 July 2005 | Return made up to 08/05/05; full list of members (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 13 ollerton, hanworth bracknell berkshire RG12 7RA (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 13 ollerton, hanworth bracknell berkshire RG12 7RA (1 page) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 March 2005 | Return made up to 08/05/04; full list of members (6 pages) |
8 March 2005 | Return made up to 08/05/04; full list of members (6 pages) |
11 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
9 May 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
9 May 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
8 May 2002 | Incorporation (16 pages) |
8 May 2002 | Incorporation (16 pages) |