Company NameProactive Apps Limited
Company StatusDissolved
Company Number09135051
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyosotis, Woodlands Close
Bickley
Kent
BR1 2BD
Secretary NameMr John Clifton Gardner
StatusClosed
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressIrene House Maidstone Road
Sidcup
Kent
DA14 5AE
Director NameMr Michael John Coulter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIrene House Maidstone Road
Sidcup
Kent
DA14 5AE
Director NameMr Warren Alan Cresdee
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIrene House Maidstone Road
Sidcup
Kent
DA14 5AE
Director NameMr Martin David Johnson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House Maidstone Road
Sidcup
Kent
DA14 5AE

Location

Registered AddressIrene House
Maidstone Road
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

80 at £1Warren Alan Cresdee
8.00%
Ordinary
320 at £1Mick Coulter
32.00%
Ordinary
300 at £1Martin David Johnson
30.00%
Ordinary
300 at £1Steven John Frankham
30.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
20 September 2017Termination of appointment of Martin David Johnson as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Martin David Johnson as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Warren Alan Cresdee as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Warren Alan Cresdee as a director on 20 September 2017 (1 page)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
2 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
30 June 2015Termination of appointment of Michael John Coulter as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Michael John Coulter as a director on 29 June 2015 (1 page)
8 September 2014Registered office address changed from Leonard House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ England to Irene House Maidstone Road Sidcup Kent DA14 5AE on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Leonard House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ England to Irene House Maidstone Road Sidcup Kent DA14 5AE on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Leonard House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ England to Irene House Maidstone Road Sidcup Kent DA14 5AE on 8 September 2014 (1 page)
8 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 1,000
(4 pages)
8 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 1,000
(4 pages)
6 August 2014Appointment of Mr Martin David Johnson as a director on 17 July 2014 (2 pages)
6 August 2014Appointment of Mr Martin David Johnson as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Mr Michael John Coulter as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Mr Warren Alan Cresdee as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Mr John Clifton Gardner as a secretary on 17 July 2014 (2 pages)
23 July 2014Appointment of Mr Warren Alan Cresdee as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Mr Michael John Coulter as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Mr John Clifton Gardner as a secretary on 17 July 2014 (2 pages)
17 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)