Company NameProud Lock Ventures Limited
Company StatusDissolved
Company Number08117472
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameRare Metal Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Director

Director NameMr Callum Clarke
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Victoria House
Victoria Road
Chelmsford
Essex
CM1 1JR

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Callum Clarke
33.33%
Ordinary
50 at £1John Gaskin
33.33%
Ordinary
50 at £1Obsidian Developments Llc
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2015Compulsory strike-off action has been suspended (1 page)
18 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 150
(3 pages)
1 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 150
(3 pages)
20 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 150
(6 pages)
20 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 150
(6 pages)
20 November 2012Resolutions
  • RES13 ‐ Auth cap increase 13/11/2012
(1 page)
20 November 2012Resolutions
  • RES13 ‐ Auth cap increase 13/11/2012
(1 page)
20 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2012Change of name notice (2 pages)
15 November 2012Company name changed rare metal trading LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-13
(2 pages)
15 November 2012Change of name notice (2 pages)
15 November 2012Company name changed rare metal trading LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-13
(2 pages)
28 June 2012Director's details changed for Mr Callum Clark on 25 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Callum Clark on 25 June 2012 (2 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)