Company NamePro Contact Associates Limited
Company StatusDissolved
Company Number08662251
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 7 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Anthony Claude Marangos
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Grangewood House 43 Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Nicholas Anthony Marangos
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2013(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address209 Grangewood House 43 Oakwood Hill
Loughton
Essex
IG10 3TZ
Secretary NameMrs Rebecca Marangos
StatusClosed
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address209 Grangewood House 43 Oakwood Hill
Loughton
Essex
IG10 3TZ

Location

Registered Address209 Grangewood House 43 Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 July 2015Registered office address changed from 207 Regent Street London W1B 3HH United Kingdom to 209 Grangewood House 43 Oakwood Hill Loughton Essex IG10 3TZ on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from 207 Regent Street London W1B 3HH United Kingdom to 209 Grangewood House 43 Oakwood Hill Loughton Essex IG10 3TZ on 13 July 2015 (2 pages)
23 April 2015Administrative restoration application (4 pages)
23 April 2015Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(14 pages)
23 April 2015Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(14 pages)
23 April 2015Administrative restoration application (4 pages)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2013Incorporation
Statement of capital on 2013-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)