Company NamePromoproducts.net Limited
Company StatusDissolved
Company Number06288013
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 11 months ago)
Dissolution Date17 August 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Alan Michael Jones
StatusClosed
Appointed31 January 2010(2 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 17 August 2021)
RoleCompany Director
Correspondence AddressUnit E Eskdale Road
Uxbridge
Middlesex
UB8 2SN
Director NameMr Barry Spencer Leather
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Eskdale Road
Uxbridge
Middlesex
UB8 2SN
Secretary NameAmanda Spence
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 West Common Road
Uxbridge
Middlesex
UB8 1NZ

Contact

Websitewww.aztecgroup.net
Email address[email protected]
Telephone01895 520600
Telephone regionUxbridge

Location

Registered AddressUnit E
Eskdale Road
Uxbridge
Middlesex
UB8 2SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 September 2020Notification of Aztec Group (Uk) Ltd as a person with significant control on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Barry Spencer Leather as a director on 1 September 2020 (1 page)
2 September 2020Cessation of Barry Spencer Leather as a person with significant control on 1 September 2020 (1 page)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of Barry Spencer Leather as a person with significant control on 17 June 2017 (2 pages)
30 June 2017Notification of Barry Spencer Leather as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Barry Spencer Leather as a person with significant control on 17 June 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
11 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
4 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
19 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
13 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
13 May 2013Director's details changed for Mr Barry Spencer Leather on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Barry Spencer Leather on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Barry Spencer Leather on 1 May 2013 (2 pages)
12 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 January 2013Director's details changed for Barry Leather on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Barry Leather on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Barry Leather on 2 January 2013 (2 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
25 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 September 2010Registered office address changed from Aztec House Unit 18 Chiltern Business Village Arundel Road Uxbridge Middlesex UB8 2SN on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Aztec House Unit 18 Chiltern Business Village Arundel Road Uxbridge Middlesex UB8 2SN on 21 September 2010 (1 page)
6 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
6 September 2010Appointment of Mr Alan Michael Jones as a secretary (1 page)
6 September 2010Termination of appointment of Amanda Spence as a secretary (1 page)
6 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
6 September 2010Termination of appointment of Amanda Spence as a secretary (1 page)
6 September 2010Appointment of Mr Alan Michael Jones as a secretary (1 page)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 July 2009Return made up to 20/06/09; full list of members (3 pages)
23 July 2009Return made up to 20/06/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
30 September 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
30 September 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 September 2007Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2007Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2007Registered office changed on 25/09/07 from: greystoke, winkers lane chalfont st. Peter gerrards cross SL9 0AJ (1 page)
25 September 2007Registered office changed on 25/09/07 from: greystoke, winkers lane chalfont st. Peter gerrards cross SL9 0AJ (1 page)
16 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2007Incorporation (17 pages)
20 June 2007Incorporation (17 pages)