Company NameCountry Pro Limited
Company StatusDissolved
Company Number04830410
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameZirvan Information Technologies & Consulting Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Ntina Charitou
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCypriot
StatusClosed
Appointed29 October 2008(5 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 15 January 2019)
RoleLegal Secretary
Country of ResidenceCyprus
Correspondence Address16 Eantos Street
1082 Nicosia
Cyprus
Secretary NameMrs Poly Monti
NationalityCypriot
StatusClosed
Appointed25 May 2009(5 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 15 January 2019)
RoleLawyer
Correspondence Address11a Evripidou Str
Nicosia
2413
Cyprus
Director NamePeter Dance
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2007)
RoleConsultant
Correspondence AddressTrowes Lane
Beech Hill
Reading
RG7 2BG
Director NameMr Robert John Newberry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Belmont Road
Tiverton
Devon
EX16 6EQ
Director NameIMEX Executive, Ltd. (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCLS Secretaries Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressDrake Chambers
Road Town
Tortola
British Virgin Islands

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Rolville Holding Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£476,059
Cash£996
Current Liabilities£1,187,427

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 March 2011Company name changed zirvan information technologies & consulting LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ntina Charitou on 4 June 2010 (2 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ntina Charitou on 4 June 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Registered office changed on 04/06/2009 from 9 perseverance works kingsland road london E2 8DD england (1 page)
4 June 2009Registered office changed on 04/06/2009 from 12-16 clerkenwell road london EC1M 5PQ (1 page)
3 June 2009Secretary appointed mrs poly monti (1 page)
3 June 2009Appointment terminated secretary cls secretaries LTD (1 page)
5 November 2008Director's change of particulars / ntina charitoy / 29/10/2008 (2 pages)
5 November 2008Director's change of particulars / ntina charitou / 29/10/2008 (2 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Director appointed ntina charitoy (1 page)
31 October 2008Appointment terminated director robert newberry (1 page)
12 August 2008Return made up to 11/07/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Return made up to 11/07/07; full list of members (2 pages)
17 September 2007New director appointed (1 page)
17 September 2007Director resigned (1 page)
20 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 July 2006Return made up to 11/07/06; full list of members (2 pages)
26 July 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 July 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
11 July 2005Return made up to 11/07/05; full list of members (2 pages)
27 August 2004Return made up to 11/07/04; full list of members; amend (6 pages)
27 July 2004Return made up to 11/07/04; full list of members (6 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
11 July 2003Incorporation (14 pages)