Company NameProdiance Limited
Company StatusDissolved
Company Number06857431
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date10 February 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameBenjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed06 June 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2015)
Correspondence AddressThe Broadgate Tower Third Floor
Primrose Street
London
EC2A 2RS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameDr Soheil Saadat
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCo Director
Correspondence Address939 Eagle Ridge Drive
Danville
Ca 94506
United States

Location

Registered AddressThe Broadgate Tower Third Floor
Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Prodiance Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,219
Cash£229
Current Liabilities£2,552

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 October 2014Application to strike the company off the register (3 pages)
15 October 2014Application to strike the company off the register (3 pages)
29 April 2014Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
9 January 2014Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages)
9 January 2014Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages)
19 August 2013 (5 pages)
19 August 2013 (5 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
2 October 2012 (5 pages)
2 October 2012 (5 pages)
11 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 October 2011Appointment of Keith Ranger Dolliver as a director on 6 June 2011 (2 pages)
20 October 2011Appointment of Benjamin Owen Orndorff as a director on 6 June 2011 (2 pages)
20 October 2011Appointment of Benjamin Owen Orndorff as a director on 6 June 2011 (2 pages)
20 October 2011Appointment of Keith Ranger Dolliver as a director on 6 June 2011 (2 pages)
20 October 2011Appointment of Benjamin Owen Orndorff as a director on 6 June 2011 (2 pages)
20 October 2011Appointment of Keith Ranger Dolliver as a director on 6 June 2011 (2 pages)
23 September 2011Registered office address changed from Hathaway House Popes Drive London N3 1QF on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from Hathaway House Popes Drive London N3 1QF on 23 September 2011 (2 pages)
23 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary on 6 June 2011 (3 pages)
23 September 2011Termination of appointment of Soheil Saadat as a director on 21 June 2011 (2 pages)
23 September 2011Memorandum and Articles of Association (7 pages)
23 September 2011Memorandum and Articles of Association (7 pages)
23 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary on 6 June 2011 (3 pages)
23 September 2011Termination of appointment of Soheil Saadat as a director on 21 June 2011 (2 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary on 6 June 2011 (3 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
18 March 2010Accounts made up to 31 December 2009 (1 page)
18 March 2010Accounts made up to 31 December 2009 (1 page)
8 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
8 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 April 2009Director appointed dr soheil saadat (1 page)
6 April 2009Director appointed dr soheil saadat (1 page)
28 March 2009Appointment terminated director barbara kahan (1 page)
28 March 2009Appointment terminated director barbara kahan (1 page)
24 March 2009Incorporation (12 pages)
24 March 2009Incorporation (12 pages)