Company NamePro Build And Refurb Ltd
Company StatusDissolved
Company Number10940165
CategoryPrivate Limited Company
Incorporation Date31 August 2017(6 years, 7 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Nicholas Jack Wadman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2018(1 year after company formation)
Appointment Duration3 years, 11 months (closed 06 September 2022)
RoleTradesman
Country of ResidenceEngland
Correspondence Address308 Dyke Road
Brighton
East Sussex
BN1 5BB
Director NameMr John William Shelvey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 56 Elizabeth Court Bennett Way
Dartford
DA2 7JT
Secretary NameMs Geraldine Smith
StatusResigned
Appointed08 October 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Correspondence Address149 Green Lane
London
SE9 3SY

Location

Registered Address2 Newman Road
Bromley
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2021Voluntary strike-off action has been suspended (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
15 June 2021Application to strike the company off the register (1 page)
12 November 2020Termination of appointment of Geraldine Smith as a secretary on 1 October 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
6 May 2020Notification of Nicholas Jack Wadman as a person with significant control on 6 January 2020 (2 pages)
6 May 2020Cessation of John William Shelvey as a person with significant control on 27 April 2020 (1 page)
6 May 2020Termination of appointment of John William Shelvey as a director on 27 April 2020 (1 page)
6 May 2020Registered office address changed from Flat 56 Elizabeth Court Bennett Way Dartford DA2 7JT United Kingdom to 2 Newman Road Bromley BR1 1RJ on 6 May 2020 (1 page)
8 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
8 October 2018Appointment of Ms Geraldine Smith as a secretary on 8 October 2018 (2 pages)
28 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
28 September 2018Appointment of Mr Nicholas Jack Wadman as a director on 28 September 2018 (2 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 1
(29 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 1
(29 pages)