Company NameProficient Europe Limited
Company StatusDissolved
Company Number05602111
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameTimothy Edward Bixby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 16 September 2008)
RolePresident/Cfo
Country of ResidenceUnited States
Correspondence Address223 West 19th Street
Apartment 3
New York
10011
Director NameRobert Peter Locascio
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 16 September 2008)
RoleCEO
Country of ResidenceUnited States
Correspondence Address66 Leonard Street
Apt.
New York
10013
Secretary NameMr Andrew Charles Kaufman
NationalityBritish
StatusClosed
Appointed11 August 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Andover House
9a Eton Avenue
London
NW3 3EL
Director NameJack Blockley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleIT Consultant
Correspondence Address206 Beechcroft Road
London
SW17 7DP
Director NameMr Abraham Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Greenend Road
London
W4 1AH
Secretary NameJack Blockley
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address206 Beechcroft Road
London
SW17 7DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
6 May 2008Application for striking-off (1 page)
20 November 2007Return made up to 25/10/07; full list of members (3 pages)
19 December 2006Return made up to 25/10/06; full list of members (7 pages)
22 September 2006Registered office changed on 22/09/06 from: 130 shaftesbury avenue london W1D 5EU (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Secretary resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: leabank, wycombe road stokenchurch high wycombe buckinghamshire HP14 3RJ (1 page)
12 April 2006Ad 01/02/06--------- £ si [email protected]=9999 £ ic 15884/25883 (2 pages)
12 April 2006Statement of affairs (5 pages)
11 April 2006Nc inc already adjusted 01/02/06 (1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 March 2006Ad 13/02/06--------- £ si 15883@1=15883 £ ic 1/15884 (2 pages)
21 March 2006S-div 01/02/06 (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 October 2005Incorporation (17 pages)
25 October 2005Secretary resigned (1 page)