Company NameAnpro Consulting Limited
Company StatusDissolved
Company Number07970524
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndreas Procopio
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Ingrebourne Gardens
Upminster
Essex
RM14 1BJ
Secretary NameMrs Elizabeth Christine Procopio
StatusClosed
Appointed01 February 2013(11 months, 1 week after company formation)
Appointment Duration4 years (closed 14 February 2017)
RoleCompany Director
Correspondence Address87 Ingrebourne Gardens
Upminster
Essex
RM14 1BJ

Location

Registered Address87 Ingrebourne Gardens
Upminster
Essex
RM14 1BJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Shareholders

1 at £1Andreas Procopio
100.00%
Ordinary

Financials

Year2014
Net Worth-£394
Cash£173
Current Liabilities£568

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 March 2013Appointment of Mrs Elizabeth Christine Procopio as a secretary (1 page)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 March 2013Appointment of Mrs Elizabeth Christine Procopio as a secretary (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)