Company NameProficient Services Limited
Company StatusDissolved
Company Number05051195
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date5 October 2023 (6 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeremi Leszek Lewandowski
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 05 October 2023)
RoleProject Consultant
Country of ResidenceEngland
Correspondence Address21 Primrose Drive
Ashford
Kent
TN23 3NP
Secretary NameElzbieta Teresa Lewandowska
NationalityBritish
StatusClosed
Appointed13 May 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 05 October 2023)
RoleMidday School Supervisor
Correspondence Address21 Primrose Drive
Ashford
Kent
TN23 3NP
Director NameMrs Elzbieta Teresa Lewandowska
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 05 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBegbies Traynor, Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Website81.142.121.201/proficient-services.co.uk/

Location

Registered AddressBegbies Traynor, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Net Worth£51,845
Cash£62,255
Current Liabilities£34,831

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

5 October 2023Final Gazette dissolved following liquidation (1 page)
5 July 2023Return of final meeting in a members' voluntary winding up (14 pages)
4 May 2023Liquidators' statement of receipts and payments to 24 February 2023 (14 pages)
14 March 2023Appointment of a voluntary liquidator (3 pages)
13 March 2023Removal of liquidator by court order (16 pages)
27 April 2022Liquidators' statement of receipts and payments to 24 February 2022 (15 pages)
18 March 2021Appointment of a voluntary liquidator (3 pages)
18 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
18 March 2021Declaration of solvency (5 pages)
18 March 2021Registered office address changed from 21 Primrose Drive Kingsnorth Ashford Kent TN23 3NP to Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 March 2021 (2 pages)
26 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
14 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
16 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
23 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
27 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(4 pages)
21 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 January 2016Appointment of Mrs Elzbieta Teresa Lewandowska as a director on 24 January 2016 (2 pages)
24 January 2016Appointment of Mrs Elzbieta Teresa Lewandowska as a director on 24 January 2016 (2 pages)
21 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(4 pages)
21 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1,000
(4 pages)
22 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1,000
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
23 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 1,000
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 1,000
(3 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2010Director's details changed for Jeremi Leszek Lewandowski on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Jeremi Leszek Lewandowski on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Jeremi Leszek Lewandowski on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(4 pages)
10 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(4 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 March 2008Return made up to 20/02/08; full list of members (3 pages)
13 March 2008Return made up to 20/02/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 March 2007Return made up to 20/02/07; full list of members (2 pages)
16 March 2007Return made up to 20/02/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 March 2006Return made up to 20/02/06; full list of members (2 pages)
13 March 2006Return made up to 20/02/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 March 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: jsa house 110 the parade watford WD17 1GB (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: jsa house 110 the parade watford WD17 1GB (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
24 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2004New director appointed (2 pages)
20 February 2004Incorporation (12 pages)
20 February 2004Incorporation (12 pages)