Company NameProcon Event Engineering Ltd
Company StatusDissolved
Company Number06243687
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NamePimco 2650 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMorten Carlsson
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed07 June 2007(4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 13 July 2010)
RoleCompany Director
Correspondence AddressBredowstrasse 34 C/O Procon Multimedia Ag
Hamburg
22113
Foreign
Director NameChristian Moller
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed07 June 2007(4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 13 July 2010)
RoleCompany Director
Correspondence Address34 Bredowstrasse
Hamburg
22113
Foreign
Secretary NameProcon Multimedia Ag (Corporation)
StatusClosed
Appointed25 July 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 13 July 2010)
Correspondence AddressN/A Bredowstrasse 34
Hamburg
Hamburg 22113
Germany
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressBanner House 29 Byron Road
C/O Banner & Associates
Harrow
Middlesex
HA1 1JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

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

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 June 2009Return made up to 10/05/09; full list of members (3 pages)
24 June 2009Return made up to 10/05/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from suite 4.18 130 shaftesbury avenue london W1D 5EU united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from suite 4.18 130 shaftesbury avenue london W1D 5EU united kingdom (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
28 October 2008Director's change of particulars / christian moller / 27/10/2008 (1 page)
28 October 2008Director's Change of Particulars / morten carlsson / 27/10/2008 / HouseName/Number was: , now: bredowstrasse 34; Street was: remstedstrasse 43, now: c/o procon multimedia ag; Region was: 22143, now: 22113 (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
28 October 2008Director's Change of Particulars / christian moller / 27/10/2008 / HouseName/Number was: , now: 34; Street was: wittenberger weg 107A, now: bredowstrasse; Region was: 22559, now: 22113 (1 page)
28 October 2008Director's change of particulars / morten carlsson / 27/10/2008 (1 page)
1 August 2008Return made up to 10/05/08; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from 130 shaftesbury avenue london W1D 5EU (1 page)
1 August 2008Return made up to 10/05/08; full list of members (3 pages)
1 August 2008Secretary appointed procon multimedia ag (1 page)
1 August 2008Registered office changed on 01/08/2008 from 130 shaftesbury avenue london W1D 5EU (1 page)
1 August 2008Secretary appointed procon multimedia ag (1 page)
31 July 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
31 July 2008Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 1 park row leeds LS1 5AB (1 page)
21 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Memorandum and Articles of Association (11 pages)
21 June 2007Director resigned (1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2007Memorandum and Articles of Association (11 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
8 June 2007Company name changed pimco 2650 LIMITED\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed pimco 2650 LIMITED\certificate issued on 08/06/07 (2 pages)
10 May 2007Incorporation (16 pages)
10 May 2007Incorporation (16 pages)