Company NameProjenta Limited
Company StatusDissolved
Company Number06135241
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 5 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 NameMr Ian James Woodland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Frithwood Lane
Billericay
Essex
CM12 9PN
Secretary NameSusan Woodland
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Frithwood Lane
Billericay
Essex
CM12 9PN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.RenownProtection.com

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ian James Woodland
100.00%
Ordinary

Financials

Year2014
Net Worth£697
Cash£51,463
Current Liabilities£63,245

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(4 pages)
12 October 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(4 pages)
12 October 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
25 November 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
17 November 2010Administrative restoration application (3 pages)
17 November 2010Administrative restoration application (3 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Return made up to 02/03/09; full list of members (3 pages)
28 April 2009Return made up to 02/03/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 October 2008Return made up to 02/03/08; full list of members (3 pages)
22 October 2008Return made up to 02/03/08; full list of members (3 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 March 2007Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
2 March 2007Incorporation (14 pages)
2 March 2007Incorporation (14 pages)