Company NameProcom Wireless Limited
Company StatusDissolved
Company Number05594645
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 7 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason Cawley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Trinity Church Square
London
SE1 4HU
Secretary NameMira Slim
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Trinity Church Square
London
SE1 4HU

Location

Registered Address7 Oxford Drive
London
SE1 2FB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
9 April 2010Application to strike the company off the register (3 pages)
9 April 2010Application to strike the company off the register (3 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Director's details changed for Jason Cawley on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(4 pages)
20 January 2010Director's details changed for Jason Cawley on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 January 2010Director's details changed for Jason Cawley on 1 October 2009 (2 pages)
20 January 2010Registered office address changed from 19 Trinity Church Square London SE1 4HU on 20 January 2010 (1 page)
20 January 2010Termination of appointment of Mira Slim as a secretary (1 page)
20 January 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 January 2010Termination of appointment of Mira Slim as a secretary (1 page)
20 January 2010Registered office address changed from 19 Trinity Church Square London SE1 4HU on 20 January 2010 (1 page)
20 January 2010Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Registered office changed on 25/02/2009 from ground floor ink works court 159 bermondsey street london SE1 3UW (1 page)
25 February 2009Registered office changed on 25/02/2009 from 19 trinity church square london SE1 4HU (1 page)
25 February 2009Return made up to 17/10/08; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 19 trinity church square london SE1 4HU (1 page)
25 February 2009Return made up to 17/10/08; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 19 trinity church square london SE1 4HU (1 page)
25 February 2009Registered office changed on 25/02/2009 from ground floor ink works court 159 bermondsey street london SE1 3UW (1 page)
25 February 2009Registered office changed on 25/02/2009 from 19 trinity church square london SE1 4HU (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 May 2008Director's Change of Particulars / jason cawley / 13/09/2007 / HouseName/Number was: , now: 19; Street was: 7 oxford drive, now: trinity church square; Post Code was: SE1 2FB, now: SE1 4HU; Country was: , now: united kingdom (1 page)
19 May 2008Secretary's change of particulars / mira slim / 13/09/2007 (1 page)
19 May 2008Return made up to 17/10/07; full list of members (3 pages)
19 May 2008Director's change of particulars / jason cawley / 13/09/2007 (1 page)
19 May 2008Return made up to 17/10/07; full list of members (3 pages)
19 May 2008Secretary's Change of Particulars / mira slim / 13/09/2007 / HouseName/Number was: , now: 19; Street was: 7 oxford drive, now: trinity church square; Post Code was: SE1 2FB, now: SE1 4HU; Country was: , now: united kingdom (1 page)
23 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 November 2006Return made up to 17/10/06; full list of members (6 pages)
23 November 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(6 pages)
17 October 2005Incorporation (19 pages)
17 October 2005Incorporation (19 pages)