Company NameProactive Care Placement Services Limited
Company StatusDissolved
Company Number06362560
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Farshid Vahdany Irandoust
Date of BirthMay 1960 (Born 64 years ago)
NationalityIranian
StatusClosed
Appointed30 June 2008(9 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 15 December 2015)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address32 Oakbank Avenue
Walton-On-Thames
Surrey
KT12 3RB
Director NameMs Malgorzata Heinrich
Date of BirthMarch 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Imber Close
Esher Lane
Esher
Surrey
KT10 8EB
Secretary NameMr David Farshid Irandoust
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Imber Close
Esher
Surrey
KT10 8EB
Secretary NameMs Malgorzata Heinrich
NationalityPolish
StatusResigned
Appointed30 June 2008(9 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 10 July 2009)
RolePsychologist
Correspondence Address15 Imber Close
Esher Lane
Esher
Surrey
KT10 8EB

Location

Registered Address74 Queens Road
Hersham
Surrey
KT12 5LW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

50 at £1David Farshid Irandoust
50.00%
Ordinary
50 at £1Ms Nalgorzaia Heinrich
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,075
Cash£27
Current Liabilities£28,568

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Director's details changed for Mr Farshid Vahdany Irandoust on 6 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Farshid Vahdany Irandoust on 6 September 2013 (2 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Director's details changed for Mr Farshid Vahdany Irandoust on 6 September 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
13 July 2010Director's details changed for Mr David Farshid Irandoust on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mr David Farshid Irandoust on 12 July 2010 (2 pages)
22 June 2010Amended accounts made up to 31 August 2009 (5 pages)
22 June 2010Amended accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Appointment terminated secretary malgorzata heinrich (1 page)
23 September 2009Appointment terminated secretary malgorzata heinrich (1 page)
8 September 2009Return made up to 05/09/09; full list of members (3 pages)
8 September 2009Return made up to 05/09/09; full list of members (3 pages)
10 July 2009Ad 10/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
10 July 2009Ad 10/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 September 2008Return made up to 05/09/08; full list of members (3 pages)
25 September 2008Return made up to 05/09/08; full list of members (3 pages)
28 August 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
28 August 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
15 July 2008Director appointed mr david irandoust (1 page)
15 July 2008Secretary appointed ms malgorzata heinrich (1 page)
15 July 2008Secretary appointed ms malgorzata heinrich (1 page)
15 July 2008Director appointed mr david irandoust (1 page)
11 July 2008Registered office changed on 11/07/2008 from pond house, weston green thames ditton surrey KT7 0JX (1 page)
11 July 2008Registered office changed on 11/07/2008 from pond house, weston green thames ditton surrey KT7 0JX (1 page)
3 July 2008Appointment terminated secretary david irandoust (1 page)
3 July 2008Appointment terminated secretary david irandoust (1 page)
3 July 2008Appointment terminated director malgorzata heinrich (1 page)
3 July 2008Appointment terminated director malgorzata heinrich (1 page)
5 September 2007Incorporation (13 pages)
5 September 2007Incorporation (13 pages)