Company NamePro-Dmx Limited
Company StatusDissolved
Company Number07420217
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

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

Director

Director NameMr Alistair John Stephen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Belvedere Gardens
Benton
Newcastle Upon Tyne
NE12 9PG

Location

Registered AddressSuite 2, Unit 14, First Floor Platts Eyot
Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£800
Cash£35
Current Liabilities£1,210

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2016Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 (1 page)
19 November 2016Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 10 February 2016 (1 page)
10 February 2016Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 10 February 2016 (1 page)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
10 April 2014Registered office address changed from 61 Queen Square Bristol BS1 4JZ on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 61 Queen Square Bristol BS1 4JZ on 10 April 2014 (1 page)
11 February 2014Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
11 February 2014Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
11 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
22 January 2014Registered office address changed from 80 Belvedere Gardens Benton Newcastle upon Tyne Tyne and Wear NE12 9PG on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from 80 Belvedere Gardens Benton Newcastle upon Tyne Tyne and Wear NE12 9PG on 22 January 2014 (2 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 January 2012Director's details changed for Mr Alistair John Stephen on 26 October 2011 (2 pages)
12 January 2012Director's details changed for Mr Alistair John Stephen on 26 October 2011 (2 pages)
12 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
5 December 2011Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 5 December 2011 (2 pages)
6 December 2010Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LE England on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Alistair Stephen on 2 December 2010 (3 pages)
6 December 2010Director's details changed for Mr Alistair Stephen on 2 December 2010 (3 pages)
6 December 2010Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LE England on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Alistair Stephen on 2 December 2010 (3 pages)
6 December 2010Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LE England on 6 December 2010 (2 pages)
27 October 2010Incorporation (22 pages)
27 October 2010Incorporation (22 pages)