Company NamePropergander Limited
Company StatusDissolved
Company Number08178746
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 7 months ago)
Dissolution Date10 May 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrey Grushevskiy
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address39b Inglemere Road
Mitcham
CR4 2BT
Secretary NameMr Andrew Grushevskiy
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address98 Hay Lane
London
NW9 0LG
Secretary NameMrs Yulia Bezymyannaya
StatusResigned
Appointed01 April 2017(4 years, 7 months after company formation)
Appointment Duration12 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address39b Inglemere Road
Mitcham
CR4 2BT
Director NameMs Yulia Benzymyannaya
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(5 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 City View House 463 Bethnal Green Road
London
E2 9QY

Location

Registered Address39b Inglemere Road
Mitcham
CR4 2BT
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Financials

Year2013
Net Worth£8,961
Current Liabilities£4,040

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
26 October 2021Application to strike the company off the register (1 page)
19 October 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
15 June 2020Director's details changed for Mr Andrey Grushevskiy on 15 June 2020 (2 pages)
21 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (3 pages)
16 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 December 2018Director's details changed for Mr Andrew Grushevskiy on 7 December 2018 (2 pages)
14 December 2018Change of details for Mr Andrew Grushevskiy as a person with significant control on 7 December 2018 (2 pages)
16 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
9 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 100
(3 pages)
9 April 2018Termination of appointment of Yulia Bezymyannaya as a secretary on 29 March 2018 (1 page)
6 March 2018Change of details for Mr Andrew Grushevskiy as a person with significant control on 2 February 2018 (2 pages)
6 March 2018Director's details changed for Mr Andrew Grushevskiy on 2 February 2018 (2 pages)
22 February 2018Registered office address changed from Flat 2 City View House 463 Bethnal Green Road London E2 9QY United Kingdom to 39B Inglemere Road Mitcham CR4 2BT on 22 February 2018 (1 page)
2 December 2017Termination of appointment of Yulia Benzymyannaya as a director on 30 November 2017 (1 page)
2 December 2017Termination of appointment of Yulia Benzymyannaya as a director on 30 November 2017 (1 page)
25 September 2017Director's details changed for Ms Yulia Benzymyannaya on 21 September 2017 (2 pages)
25 September 2017Director's details changed for Ms Yulia Benzymyannaya on 21 September 2017 (2 pages)
21 September 2017Appointment of Ms Yulia Benzymyannaya as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Ms Yulia Benzymyannaya as a director on 21 September 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Andrew Grushevskiy as a secretary on 1 April 2017 (1 page)
29 June 2017Appointment of Mrs Yulia Bezymyannaya as a secretary on 1 April 2017 (2 pages)
29 June 2017Appointment of Mrs Yulia Bezymyannaya as a secretary on 1 April 2017 (2 pages)
29 June 2017Termination of appointment of Andrew Grushevskiy as a secretary on 1 April 2017 (1 page)
6 June 2017Registered office address changed from 98 Hay Lane London NW9 0LG to Flat 2 City View House 463 Bethnal Green Road London E2 9QY on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 98 Hay Lane London NW9 0LG to Flat 2 City View House 463 Bethnal Green Road London E2 9QY on 6 June 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (4 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 October 2013Register inspection address has been changed (1 page)
4 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Register inspection address has been changed (1 page)
4 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
14 August 2012Incorporation (25 pages)
14 August 2012Incorporation (25 pages)