Company NameProfessional Development Organisation Limited
Company StatusDissolved
Company Number08507066
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NamesProfessional Development Organisation Limited and Tullon Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr John Robert Davy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cloncurry Street
London
SW6 6DR
Director NameAmanda Clare Rosewarne
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beaconsfield Street
Leamington Spa
CV31 1DT

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1John Robert Davy
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
17 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
15 July 2014Company name changed tullon LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-09
(3 pages)
15 July 2014Company name changed tullon LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-09
(3 pages)
12 June 2014Termination of appointment of Amanda Clare Rosewarne as a director on 16 May 2014 (1 page)
12 June 2014Termination of appointment of Amanda Clare Rosewarne as a director on 16 May 2014 (1 page)
12 June 2014Company name changed professional development organisation LIMITED\certificate issued on 12/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-16
(3 pages)
12 June 2014Company name changed professional development organisation LIMITED\certificate issued on 12/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-16
(3 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)