Company NameProven (UK) Limited
Company StatusDissolved
Company Number07193671
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Franco Danesi
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40, George Street
London
W1U 7DW
Director NameAndries Daniel Faber Pienaar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pityme Business Centre
St Minver
Wadebridge
Cornwall
PL27 6NU
Secretary NameMelody Newbold
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address46 Chanctonbury Way
London
N12 7JD
Director NamePeter Barrie Pugh Bevan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 George Street
London
W1U 7DW
Director NameMr Timothy Nicholas Clark
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 George Street
London
W1U 7DW
Director NameMr David Terence Digby Harrel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(1 year, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 May 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor 40 George Street
London
W1U 7DW
Director NameMs Moira Margaret Lavery
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 George Street
London
W1U 7DW
Director NameLord Kenneth MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 40 George Street
London
W1U 7DW
Secretary NameMaria Calle-Barrado
StatusResigned
Appointed07 December 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2014)
RoleCompany Director
Correspondence Address40 George St
London
W1U 7DW
Director NameLord David Laurence Gold
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 December 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address40 George Street
London
W1U 7DW
Director NameMr Anders Kronborg
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed31 December 2013(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 2015)
RoleChief Operating Officer
Country of ResidenceSweden
Correspondence Address40, George Street
London
W1U 7DW

Contact

Websiteproven.eu

Location

Registered Address40, George Street
London
W1U 7DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1G3 Good Governance Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
24 August 2015Appointment of Mr Franco Danesi as a director on 1 July 2014 (2 pages)
24 August 2015Termination of appointment of Anders Kronborg as a director on 1 January 2015 (1 page)
24 August 2015Appointment of Mr Franco Danesi as a director on 1 July 2014 (2 pages)
24 August 2015Appointment of Mr Franco Danesi as a director on 1 July 2014 (2 pages)
24 August 2015Termination of appointment of Anders Kronborg as a director on 1 January 2015 (1 page)
24 August 2015Termination of appointment of Anders Kronborg as a director on 1 January 2015 (1 page)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
16 August 2014Full accounts made up to 31 December 2013 (22 pages)
16 August 2014Full accounts made up to 31 December 2013 (22 pages)
31 July 2014Termination of appointment of Maria Calle-Barrado as a secretary on 30 July 2014 (1 page)
31 July 2014Termination of appointment of Maria Calle-Barrado as a secretary on 30 July 2014 (1 page)
16 April 2014Termination of appointment of Andries Pienaar as a director (1 page)
16 April 2014Termination of appointment of Andries Pienaar as a director (1 page)
15 April 2014Registered office address changed from 1a Eddystone Road Wadebridge Cornwall PL27 7AL on 15 April 2014 (1 page)
15 April 2014Termination of appointment of Moira Lavery as a director (1 page)
15 April 2014Termination of appointment of David Gold as a director (1 page)
15 April 2014Registered office address changed from 1a Eddystone Road Wadebridge Cornwall PL27 7AL on 15 April 2014 (1 page)
15 April 2014Termination of appointment of Peter Bevan as a director (1 page)
15 April 2014Termination of appointment of David Gold as a director (1 page)
15 April 2014Termination of appointment of Kenneth Macdonald as a director (1 page)
15 April 2014Appointment of Mr Anders Kronborg as a director (2 pages)
15 April 2014Termination of appointment of Peter Bevan as a director (1 page)
15 April 2014Termination of appointment of Moira Lavery as a director (1 page)
15 April 2014Appointment of Mr Anders Kronborg as a director (2 pages)
15 April 2014Termination of appointment of Kenneth Macdonald as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (23 pages)
3 October 2013Full accounts made up to 31 December 2012 (23 pages)
5 September 2013Appointment of Lord David Laurence Gold as a director (2 pages)
5 September 2013Appointment of Lord David Laurence Gold as a director (2 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(8 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(8 pages)
29 January 2013Section 519 2006 (1 page)
29 January 2013Section 519 2006 (1 page)
20 December 2012Auditors resignation letter (1 page)
20 December 2012Auditors resignation letter (1 page)
14 November 2012Termination of appointment of Timothy Clark as a director (1 page)
14 November 2012Termination of appointment of Timothy Clark as a director (1 page)
19 September 2012Full accounts made up to 31 December 2011 (18 pages)
19 September 2012Full accounts made up to 31 December 2011 (18 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
21 June 2012Termination of appointment of David Harrel as a director (1 page)
21 June 2012Termination of appointment of David Harrel as a director (1 page)
4 April 2012Termination of appointment of Melody Newbold as a secretary (1 page)
4 April 2012Termination of appointment of Melody Newbold as a secretary (1 page)
4 April 2012Appointment of Maria Calle-Barrado as a secretary (2 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
4 April 2012Appointment of Maria Calle-Barrado as a secretary (2 pages)
2 March 2012Appointment of Lord Kenneth Macdonald as a director (3 pages)
2 March 2012Appointment of Lord Kenneth Macdonald as a director (3 pages)
25 November 2011Appointment of Mr Timothy Nicholas Clark as a director (3 pages)
25 November 2011Appointment of Mr David Terence Digby Harrel as a director (3 pages)
25 November 2011Appointment of Peter Barrie Pugh Bevan as a director (3 pages)
25 November 2011Appointment of Mr David Terence Digby Harrel as a director (3 pages)
25 November 2011Appointment of Mr Timothy Nicholas Clark as a director (3 pages)
25 November 2011Appointment of Moira Margaret Lavery as a director (3 pages)
25 November 2011Appointment of Peter Barrie Pugh Bevan as a director (3 pages)
25 November 2011Appointment of Moira Margaret Lavery as a director (3 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
21 July 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
21 July 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
10 June 2011Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU United Kingdom on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU United Kingdom on 10 June 2011 (2 pages)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
16 March 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages)
16 March 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages)
17 March 2010Incorporation (51 pages)
17 March 2010Incorporation (51 pages)