Company NameBruce Clay Europe Limited
Company StatusDissolved
Company Number06738497
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NamePropero Digital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRory Deniro
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMs Marie Howell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at 1Ms Marie Howell
50.00%
Ordinary
1 at 1Rory Deniro
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (1 page)
26 May 2010Application to strike the company off the register (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Director's details changed for Rory Deniro on 31 October 2009 (2 pages)
1 March 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(4 pages)
1 March 2010Registered office address changed from 2 Mountainview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 2 Mountainview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 1 March 2010 (1 page)
1 March 2010Director's details changed for Marie Howell on 31 October 2009 (2 pages)
1 March 2010Registered office address changed from 2 Mountainview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 1 March 2010 (1 page)
1 March 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(4 pages)
1 March 2010Director's details changed for Rory Deniro on 31 October 2009 (2 pages)
1 March 2010Director's details changed for Marie Howell on 31 October 2009 (2 pages)
20 September 2009Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
20 September 2009Registered office changed on 20/09/2009 from wentworth house 4400 parkway whiteley hampshire PO15 7FJ (1 page)
20 September 2009Registered office changed on 20/09/2009 from wentworth house 4400 parkway whiteley hampshire PO15 7FJ (1 page)
20 September 2009Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
11 December 2008Company name changed propero digital LIMITED\certificate issued on 11/12/08 (2 pages)
11 December 2008Company name changed propero digital LIMITED\certificate issued on 11/12/08 (2 pages)
31 October 2008Incorporation (17 pages)
31 October 2008Incorporation (17 pages)