Company NameProdeaco Ltd.
Company StatusDissolved
Company Number06914833
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew Thomas Fogarty
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pucklands Greenhill
Downe
Orpington
Kent
BR6 7LB
Director NameMrs Jannet Reinarda Willemina Mathers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Kidbrooke Grove
Blackheath
London
SE3 0LG
Director NameMr Stephen Dale Mathers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence Address42 Kidbrooke Grove
Blackheath
London
SE3 0LG
Secretary NameMr Stephen Dale Mathers
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Kidbrooke Grove
Blackheath
London
SE3 0LG

Location

Registered AddressSuite 4 3rd Floor Roxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

225 at £0.5Matthew Thomas Fogarty
75.00%
Ordinary
75 at £0.5Karen Fogarty
25.00%
Ordinary

Financials

Year2014
Turnover£116,046
Gross Profit£22,409
Net Worth£8,219
Cash£7,902
Current Liabilities£47,294

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 150
(3 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 150
(3 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
5 June 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
17 May 2011Registered office address changed from 236 High Street Bromley Kent BR1 1PQ Uk on 17 May 2011 (1 page)
17 May 2011Termination of appointment of Stephen Mathers as a director (1 page)
17 May 2011Termination of appointment of Stephen Mathers as a secretary (1 page)
17 May 2011Termination of appointment of Stephen Mathers as a director (1 page)
17 May 2011Registered office address changed from 236 High Street Bromley Kent BR1 1PQ Uk on 17 May 2011 (1 page)
17 May 2011Termination of appointment of Jannet Mathers as a director (1 page)
17 May 2011Termination of appointment of Stephen Mathers as a secretary (1 page)
17 May 2011Termination of appointment of Jannet Mathers as a director (1 page)
25 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr Stephen Dale Mathers on 26 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Stephen Dale Mathers on 26 May 2010 (2 pages)
12 September 2009Ad 14/08/09 gbp si [email protected]=50 gbp ic 200/250 (2 pages)
12 September 2009Ad 14/08/09\gbp si [email protected]=50\gbp ic 200/250\ (2 pages)
11 August 2009Ad 31/07/09 gbp si [email protected]=100 gbp ic 100/200 (2 pages)
11 August 2009Registered office changed on 11/08/2009 from 42 kidbrooke grove blackheath london SE3 0LG england (1 page)
11 August 2009Ad 31/07/09\gbp si [email protected]=100\gbp ic 100/200\ (2 pages)
11 August 2009Registered office changed on 11/08/2009 from 42 kidbrooke grove blackheath london SE3 0LG england (1 page)
26 May 2009Incorporation (19 pages)
26 May 2009Incorporation (19 pages)