Company NameProceed Online Llp
Company StatusDissolved
Company NumberOC386320
CategoryLimited Liability Partnership
Incorporation Date2 July 2013(10 years, 9 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Directors

LLP Designated Member NameMr Justin David Kopelowitz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Egerton Gardens
London
NW10 3LD
LLP Designated Member NameDavid Alexander Press
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Barnet Gate Lane
Barnet
Hertfordshire
EN5 2AD
LLP Designated Member NameMr Marc Sacha Tobias
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Greenham Road
London
N10 1LP
LLP Designated Member NameMr Anvay Pandya
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Ravenswood Crescent
Harrow
Middlesex
HA2 9JW

Contact

Websitewww.proceeduk.com

Location

Registered Address1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the limited liability partnership off the register (3 pages)
15 February 2016Application to strike the limited liability partnership off the register (3 pages)
8 July 2015Annual return made up to 2 July 2015 (5 pages)
8 July 2015Annual return made up to 2 July 2015 (5 pages)
8 July 2015Annual return made up to 2 July 2015 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Appointment of Mr Anvay Pandya as a member on 26 February 2015 (2 pages)
19 March 2015Appointment of Mr Anvay Pandya as a member on 26 February 2015 (2 pages)
14 July 2014Annual return made up to 2 July 2014 (4 pages)
14 July 2014Annual return made up to 2 July 2014 (4 pages)
14 July 2014Annual return made up to 2 July 2014 (4 pages)
2 July 2013Incorporation of a limited liability partnership (10 pages)
2 July 2013Incorporation of a limited liability partnership (10 pages)