Company NamePromaint Hard Services Limited
Company StatusDissolved
Company Number07944126
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steve Motakef
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Barn Road
Purley
Surrey
CR8 1HQ
Director NameMr Bruce Wilson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Barn Road
Purley
Surrey
CR8 1HQ

Location

Registered Address14 Lower Barn Road
Purley
Surrey
CR8 1HQ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

100 at £1Steve Motakef
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(3 pages)
8 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(3 pages)
8 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(3 pages)
7 May 2013Termination of appointment of Bruce Wilson as a director (1 page)
7 May 2013Termination of appointment of Bruce Wilson as a director (1 page)
13 March 2013Registered office address changed from Clyde Villa 11 Elm Grove Caterham Surrey CR3 5SR United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Clyde Villa 11 Elm Grove Caterham Surrey CR3 5SR United Kingdom on 13 March 2013 (1 page)
13 March 2013Termination of appointment of Bruce Wilson as a director (1 page)
13 March 2013Termination of appointment of Bruce Wilson as a director (1 page)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)