Company NamePro Concept International Limited
Company StatusDissolved
Company Number04210622
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 11 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Thomas Saint
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 31 July 2007)
RoleAdministrator
Correspondence Address31 Hamble Lane
South Ockendon
Essex
RM15 5HQ
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed06 December 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 31 July 2007)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameKim Hausermann
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(3 years, 7 months after company formation)
Appointment Duration4 months (resigned 08 April 2005)
RoleHairdresser
Correspondence Address23 Mariskals
Basildon
Essex
SS13 3EH
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(3 years, 7 months after company formation)
Appointment Duration4 months (resigned 08 April 2005)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameKallow Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
1 June 2006Return made up to 03/05/06; full list of members (5 pages)
5 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 December 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 June 2005Return made up to 03/05/05; full list of members (6 pages)
14 April 2005Registered office changed on 14/04/05 from: 376 euston road london NW1 3BL (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
14 January 2005New director appointed (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 May 2004Return made up to 03/05/04; full list of members (7 pages)
31 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
23 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
13 May 2002Return made up to 03/05/02; full list of members (7 pages)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
15 May 2001Director resigned (1 page)