Company NamePro-Urban Promotions Limited
Company StatusDissolved
Company Number03993497
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)
Previous NameRemus Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTerence John Marks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address63 Rosebery Road
London
SW2 4DG
Director NameMr Keith Robert Neill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameMr Keith Robert Neill
NationalityBritish
StatusClosed
Appointed14 February 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Adam Charles Driscoll
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hartle Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TN
Director NameJeremy Peter Canisius Ledlin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressFlat 3
91 St Augustines Road
London
NW1 9RR
Director NameMr Simon Grant Lowry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26d Mattock Lane
London
W5 5BH
Director NamePhilip Andrew Murphy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressFlat 4 Primrose House
19 Adelaide Road
London
NW3 3HH
Secretary NamePhilip Andrew Murphy
NationalityBritish
StatusResigned
Appointed10 August 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressFlat 4 Primrose House
19 Adelaide Road
London
NW3 3HH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address2a Forest Drive, Theydon Bois
Epping
Essex
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 March 2008Application for striking-off (1 page)
1 June 2007Return made up to 15/05/07; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 May 2006Return made up to 15/05/06; full list of members (2 pages)
26 May 2005Return made up to 15/05/05; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 July 2004Return made up to 15/05/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
29 May 2003Return made up to 15/05/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 109X regents park road london NW1 8UR (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed;new director appointed (2 pages)
7 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
29 May 2002Return made up to 15/05/02; full list of members (8 pages)
10 May 2002Director resigned (1 page)
30 November 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
14 June 2001Return made up to 15/05/01; full list of members (7 pages)
7 June 2001Secretary's particulars changed;director's particulars changed (1 page)
29 August 2000New director appointed (3 pages)
24 August 2000New director appointed (3 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
16 August 2000Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
3 July 2000Company name changed remus enterprises LIMITED\certificate issued on 04/07/00 (2 pages)
15 May 2000Incorporation (15 pages)