Company NamePro/Mediate Limited
Company StatusDissolved
Company Number04992976
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 3 months ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jan Pruis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Perry Douglass & Co
4 Market Hill
Clare Sudbury
Suffolk
CO10 8NN
Secretary NameCornelia Pruis-Klop
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Perry Douglass & Co
4 Market Hill
Clare Sudbury
Suffolk
CO10 8NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Perry Douglass & Co
4 Market Hill
Clare Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Shareholders

100 at £1Jan Pruis
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,949
Cash£467
Current Liabilities£11,678

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
19 February 2015Application to strike the company off the register (3 pages)
19 February 2015Application to strike the company off the register (3 pages)
2 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (3 pages)
30 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
2 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
6 January 2011Secretary's details changed for Cornelia Pruis-Klop on 11 December 2010 (1 page)
6 January 2011Secretary's details changed for Cornelia Pruis-Klop on 11 December 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Mr Jan Pruis on 10 December 2009 (2 pages)
16 January 2010Director's details changed for Mr Jan Pruis on 10 December 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 January 2009Return made up to 11/12/08; full list of members (3 pages)
2 January 2009Return made up to 11/12/08; full list of members (3 pages)
25 September 2008Director's change of particulars / jan pruis / 12/09/2008 (2 pages)
25 September 2008Director's change of particulars / jan pruis / 12/09/2008 (2 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Return made up to 11/12/07; full list of members (2 pages)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Return made up to 11/12/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
28 December 2006Return made up to 11/12/06; full list of members (2 pages)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Return made up to 11/12/06; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 February 2006Secretary's particulars changed (1 page)
1 February 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 11/12/05; full list of members (2 pages)
5 January 2006Return made up to 11/12/05; full list of members (2 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
12 September 2005Accounts made up to 31 May 2005 (5 pages)
12 September 2005Accounts made up to 31 May 2005 (5 pages)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
18 July 2005Registered office changed on 18/07/05 from: hathaway house popes drive london N3 1QF (1 page)
18 July 2005Registered office changed on 18/07/05 from: hathaway house popes drive london N3 1QF (1 page)
27 January 2005Return made up to 11/12/04; full list of members (5 pages)
27 January 2005Return made up to 11/12/04; full list of members (5 pages)
14 December 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
14 December 2004Secretary's particulars changed (1 page)
14 January 2004Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2004Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
11 December 2003Incorporation (15 pages)
11 December 2003Incorporation (15 pages)