Company NamePropero Digital Limited
Company StatusDissolved
Company Number05882689
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 8 months ago)
Dissolution Date2 February 2013 (11 years, 1 month ago)
Previous NamesHallco 1358 Limited and Bruce Clay Europe Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRory Deniro
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 02 February 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMarie Howell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 14 December 2010)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2007
Net Worth£7,948
Cash£14,487
Current Liabilities£6,539

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2013Final Gazette dissolved following liquidation (1 page)
2 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2013Final Gazette dissolved following liquidation (1 page)
2 November 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
2 November 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
26 March 2012Liquidators statement of receipts and payments to 7 March 2012 (10 pages)
26 March 2012Liquidators' statement of receipts and payments to 7 March 2012 (10 pages)
26 March 2012Liquidators statement of receipts and payments to 7 March 2012 (10 pages)
26 March 2012Liquidators' statement of receipts and payments to 7 March 2012 (10 pages)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Statement of affairs with form 4.19 (6 pages)
14 March 2011Statement of affairs with form 4.19 (6 pages)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-08
(1 page)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 11 March 2011 (1 page)
7 February 2011Termination of appointment of Marie Howell as a director (1 page)
7 February 2011Termination of appointment of Marie Howell as a director (1 page)
5 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
5 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
29 September 2010Director's details changed for Rory Deniro on 29 September 2010 (2 pages)
29 September 2010Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page)
29 September 2010Director's details changed for Marie Howell on 29 September 2010 (2 pages)
29 September 2010Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 2
(4 pages)
29 September 2010Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Marie Howell on 29 September 2010 (2 pages)
29 September 2010Termination of appointment of Halliwells Secretaries Limited as a secretary (1 page)
29 September 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 2
(4 pages)
29 September 2010Director's details changed for Rory Deniro on 29 September 2010 (2 pages)
14 September 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Registered office address changed from 2 Mountainview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 2 Mountainview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 December 2009 (1 page)
20 September 2009Registered office changed on 20/09/2009 from 1 threadneedle street london EC2R 8AY (1 page)
20 September 2009Registered office changed on 20/09/2009 from 1 threadneedle street london EC2R 8AY (1 page)
16 September 2009Secretary's Change Of Particulars Halliwells Secretaries LIMITED Logged Form (1 page)
16 September 2009Secretary's change of particulars halliwells secretaries LIMITED logged form (1 page)
27 January 2009Return made up to 17/08/08; full list of members (5 pages)
27 January 2009Return made up to 17/08/08; full list of members (5 pages)
11 December 2008Company name changed bruce clay europe LIMITED\certificate issued on 11/12/08 (2 pages)
11 December 2008Company name changed bruce clay europe LIMITED\certificate issued on 11/12/08 (2 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 November 2007Return made up to 17/08/07; full list of members (8 pages)
19 November 2007Return made up to 17/08/07; full list of members (8 pages)
5 January 2007Registered office changed on 05/01/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (1 page)
2 January 2007Company name changed hallco 1358 LIMITED\certificate issued on 02/01/07 (3 pages)
2 January 2007Company name changed hallco 1358 LIMITED\certificate issued on 02/01/07 (3 pages)
20 July 2006Incorporation (19 pages)