Company NameProcuri Europe Limited
Company StatusDissolved
Company Number05405903
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Casimir Lubienski
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(2 years, 9 months after company formation)
Appointment Duration4 years (closed 10 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Elsenham Street
London
SW18 5NY
Secretary NamePrashant Amrit Patel
NationalityBritish
StatusClosed
Appointed21 January 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 10 January 2012)
RoleCompany Director
Correspondence Address3 St Omer Ridge
Guildford
Surrey
GU1 2DD
Director NameProcuri Inc (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address3575 Piedmont Road Fifteen Piedmont
Center Suite 1100
Atlanta
Ga 30305
Georgia
Secretary NameNAIR Commercial Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressC/O Nair & Co
Whitefriars Lewins Mead
Bristol
BS1 2NT

Location

Registered AddressBaronsmede
20 The Avenue
Egham
Surrey
TW20 9AB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
14 June 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(5 pages)
14 June 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(5 pages)
19 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
19 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mark Casimir Lubienski on 29 March 2010 (2 pages)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Mark Casimir Lubienski on 29 March 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
21 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 29/03/09; full list of members (3 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from c/o ariba uk LTD 20 the avenue egham surrey TW20 9AB (1 page)
17 April 2009Return made up to 29/03/09; full list of members (3 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from c/o ariba uk LTD 20 the avenue egham surrey TW20 9AB (1 page)
17 April 2009Location of register of members (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o nair & co whitefriars lewins mead bristol BS1 2NT (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o nair & co whitefriars lewins mead bristol BS1 2NT (1 page)
19 February 2009Accounts made up to 31 December 2007 (17 pages)
19 February 2009Full accounts made up to 31 December 2007 (17 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Accounts made up to 31 December 2006 (16 pages)
25 April 2007Return made up to 29/03/07; full list of members (2 pages)
25 April 2007Return made up to 29/03/07; full list of members (2 pages)
23 November 2006Accounts made up to 31 December 2005 (17 pages)
23 November 2006Full accounts made up to 31 December 2005 (17 pages)
25 April 2006Return made up to 29/03/06; full list of members (2 pages)
25 April 2006Return made up to 29/03/06; full list of members (2 pages)
7 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 March 2005Incorporation (13 pages)
29 March 2005Incorporation (13 pages)