Company NameProudfirm Limited
Company StatusDissolved
Company Number04686489
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(1 week after company formation)
Appointment Duration6 years, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Secretary NameMr Jeffrey Azouz
NationalityBritish
StatusClosed
Appointed12 March 2003(1 week after company formation)
Appointment Duration6 years, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameEdward Azquz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 13 October 2009)
RoleAccountant
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Joseph Clement Dwek
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(2 days after company formation)
Appointment Duration5 years (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Frognal
London
NW3 6YD
Secretary NameMrs Nathalie Louise Dwek
NationalityBritish
StatusResigned
Appointed07 March 2003(2 days after company formation)
Appointment Duration5 days (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Frognal
London
NW3 6YD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered Address133 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£21,846
Cash£1,520
Current Liabilities£11,374

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Director appointed edward azquz (2 pages)
1 July 2008Registered office changed on 01/07/2008 from 35 frognal hampstead london NW3 6YD (1 page)
13 June 2008Return made up to 05/03/08; full list of members (5 pages)
9 June 2008Accounts for a small company made up to 31 July 2007 (4 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 April 2008Appointment terminated director joseph dwek (1 page)
30 March 2007Return made up to 05/03/07; full list of members (5 pages)
27 March 2007Accounts for a small company made up to 31 July 2006 (4 pages)
13 March 2006Return made up to 05/03/06; full list of members (2 pages)
28 February 2006Full accounts made up to 31 July 2005 (16 pages)
21 March 2005Return made up to 05/03/05; full list of members (7 pages)
3 February 2005Full accounts made up to 31 July 2004 (16 pages)
26 May 2004Accounting reference date extended from 31/07/03 to 31/07/04 (1 page)
19 March 2004Return made up to 05/03/04; full list of members (7 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
25 March 2003Ad 12/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 March 2003Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page)
25 March 2003New secretary appointed;new director appointed (3 pages)
25 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: the britannia suite st james's buildings 79 oxford road manchester M1 6FR (1 page)
14 March 2003Director resigned (2 pages)
14 March 2003Secretary resigned (2 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)