Company NameProenzo Limited
Company StatusDissolved
Company Number04822599
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 10 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameJacob Reinholdt Rasmussen
Date of BirthApril 1971 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed13 May 2004(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2008)
RoleCompany Director
Correspondence AddressBakkegaards Alle 15,2 Tv
Dk-1804frederiksberg C
Denmark
Secretary NameCanute Secretaries Limited (Corporation)
StatusClosed
Appointed06 July 2003(same day as company formation)
Correspondence AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
Director NameCanute Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address3rd Floor
5 St John Street
London
EC1M 4AA

Location

Registered AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,055
Current Liabilities£4,055

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
12 September 2007Application for striking-off (1 page)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (11 pages)
6 July 2006Return made up to 06/07/06; no change of members (2 pages)
8 July 2005Return made up to 06/07/05; no change of members (2 pages)
27 June 2005Full accounts made up to 31 December 2004 (11 pages)
19 August 2004Return made up to 06/07/04; full list of members (6 pages)
14 July 2004Secretary's particulars changed (1 page)
14 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Ad 13/05/04--------- £ si 359@1=359 £ ic 1/360 (2 pages)
14 July 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 5 saint john street london EC1M 4AA (1 page)