Company NamePromdisk Projects Limited
Company StatusDissolved
Company Number06146431
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSatish Deva
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 March 2007(5 days after company formation)
Appointment Duration9 years, 3 months (closed 05 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Coolgardie Avenue
Chigwell
Essex
IG7 5AU
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address8 Coolgardie Avenue
Chigwell
Essex
IG7 5AU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,633
Cash£13,076
Current Liabilities£5,443

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 April 2014Director's details changed for Satish Deva on 27 March 2013 (2 pages)
5 April 2014Register inspection address has been changed from 17 Falcon Way London Uk E14 9UP (1 page)
5 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(3 pages)
5 April 2014Director's details changed for Satish Deva on 27 March 2013 (2 pages)
5 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(3 pages)
5 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(3 pages)
5 April 2014Register inspection address has been changed from 17 Falcon Way London Uk E14 9UP (1 page)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Registered office address changed from 17 Falcon Way Isle of Dogs London E14 9UP on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 17 Falcon Way Isle of Dogs London E14 9UP on 16 September 2013 (1 page)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Satish Deva on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Satish Deva on 31 March 2010 (2 pages)
19 December 2009Registered office address changed from 17 Falcon Way London E14 9UP on 19 December 2009 (2 pages)
19 December 2009Registered office address changed from 17 Falcon Way London E14 9UP on 19 December 2009 (2 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 May 2008Director's change of particulars / satish deva / 03/02/2008 (1 page)
6 May 2008Return made up to 08/03/08; full list of members (3 pages)
6 May 2008Director's change of particulars / satish deva / 03/02/2008 (1 page)
6 May 2008Return made up to 08/03/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 1ST contact castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
20 February 2008Registered office changed on 20/02/08 from: 1ST contact castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Registered office changed on 11/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
11 April 2007Registered office changed on 11/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
11 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
8 March 2007Incorporation (14 pages)
8 March 2007Incorporation (14 pages)