Company NameProve My Concept Limited
Company StatusDissolved
Company Number07929080
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)
Dissolution Date8 April 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr William Peter Amery Evans
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr James William Peter King
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NameMs Susan Quinn Simpson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameMs McKenzie Elexis Cerri
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(4 months after company formation)
Appointment Duration1 year, 10 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Secretary Name2020 Secretarial Limited (Corporation)
StatusClosed
Appointed30 January 2012(same day as company formation)
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY

Location

Registered Address1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £0.1William Peter Amery Evans
8.33%
Ordinary
450 at £0.1Fig Equity LLP
75.00%
Ordinary
100 at £0.1Susan Quinn Simpson
16.67%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2013Application to strike the company off the register (3 pages)
12 December 2013Application to strike the company off the register (3 pages)
15 November 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
15 November 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
21 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 60
(7 pages)
21 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 60
(7 pages)
31 October 2012Appointment of Ms Mckenzie Elexis Cerri as a director (2 pages)
31 October 2012Appointment of Ms Mckenzie Elexis Cerri as a director on 1 June 2012 (2 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)