Company NamePromesso Consulting Limited
Company StatusDissolved
Company Number05880662
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameAqyris Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTrevor John Link
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleConsultant
Correspondence AddressAp 33 28g Samokov Street
Iztok
Sofia
1113
Director NameJudit Gruber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 27 December 2016)
RoleConsultant
Correspondence AddressMoos 22
A-4816 Gschwandt
Austria
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 July 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£13,236
Net Worth£129,770
Cash£141,755
Current Liabilities£18,655

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
4 October 2016Application to strike the company off the register (3 pages)
18 September 2016Statement of capital on 18 September 2016
  • GBP 1.00
(3 pages)
18 September 2016Statement of capital on 18 September 2016
  • GBP 1.00
(3 pages)
25 August 2016Statement by Directors (1 page)
25 August 2016Statement by Directors (1 page)
25 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 August 2016Solvency Statement dated 03/07/16 (1 page)
25 August 2016Solvency Statement dated 03/07/16 (1 page)
15 August 2016Total exemption full accounts made up to 31 May 2016 (3 pages)
15 August 2016Total exemption full accounts made up to 31 May 2016 (3 pages)
5 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
4 February 2016Total exemption full accounts made up to 31 May 2015 (3 pages)
4 February 2016Total exemption full accounts made up to 31 May 2015 (3 pages)
8 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
7 September 2015Director's details changed for Judit Gruber on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Judit Gruber on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Judit Gruber on 7 September 2015 (2 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (3 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (3 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(5 pages)
14 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(5 pages)
21 January 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
21 January 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for Trevor John Link on 30 May 2012 (2 pages)
31 May 2012Director's details changed for Trevor John Link on 30 May 2012 (2 pages)
13 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
13 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
10 February 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption full accounts made up to 31 May 2009 (3 pages)
22 December 2009Total exemption full accounts made up to 31 May 2009 (3 pages)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
12 August 2009Director's change of particulars / trevor link / 19/07/2009 (1 page)
12 August 2009Director's change of particulars / trevor link / 19/07/2009 (1 page)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
7 November 2007Ad 10/10/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
7 November 2007Ad 10/10/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
25 July 2007Return made up to 19/07/07; full list of members (2 pages)
25 July 2007Return made up to 19/07/07; full list of members (2 pages)
11 July 2007Memorandum and Articles of Association (13 pages)
11 July 2007Memorandum and Articles of Association (13 pages)
6 July 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
6 July 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
20 June 2007Company name changed aqyris LIMITED\certificate issued on 20/06/07 (2 pages)
20 June 2007Company name changed aqyris LIMITED\certificate issued on 20/06/07 (2 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
19 July 2006Incorporation (17 pages)
19 July 2006Incorporation (17 pages)