Company NamePromax Analyst Limited
Company StatusDissolved
Company Number06733001
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Rodney Knight
Date of BirthDecember 1972 (Born 51 years ago)
NationalityZimbabwean
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleData Analyst
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,897
Cash£84
Current Liabilities£19,986

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 March 2012Director's details changed for Rodney Knight on 28 February 2012 (2 pages)
1 March 2012Director's details changed for Rodney Knight on 28 February 2012 (2 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 December 2010Annual return made up to 24 October 2010 (3 pages)
9 December 2010Annual return made up to 24 October 2010 (3 pages)
22 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
6 November 2008Director appointed rodney knight (2 pages)
6 November 2008Registered office changed on 06/11/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 November 2008Registered office changed on 06/11/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
6 November 2008Director appointed rodney knight (2 pages)
3 November 2008Appointment terminated director david parry (1 page)
3 November 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
3 November 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
3 November 2008Appointment terminated director david parry (1 page)
24 October 2008Incorporation (16 pages)
24 October 2008Incorporation (16 pages)