Company NamePraco Limited
Company StatusDissolved
Company Number09185058
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Darren Tony Alger
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Morses Lane
Brightlingsea
Colchester
CO7 0SF
Director NameMr Andrea Coda
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit A1 Moorside Business Park
Colchester
CO1 2ZF
Director NameMr Prateek Kumar Rangra
Date of BirthJune 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit A1 Moorside Business Park
Colchester
CO1 2ZF
Director NameMr John Anthony Veto
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Morses Lane
Brightlingsea
Colchester
CO7 0SF
Director NameMr Barry Wright
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Morses Lane
Brightlingsea
Colchester
CO7 0SF

Location

Registered Address3c Morses Lane
Brightlingsea
Colchester
CO7 0SF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Termination of appointment of Barry Wright as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of John Anthony Veto as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of John Anthony Veto as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of Barry Wright as a director on 31 March 2017 (2 pages)
19 January 2017Registered office address changed from Unit a1 Moorside Business Park Colchester CO1 2ZF England to 3C Morses Lane Brightlingsea Colchester CO7 0SF on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Unit a1 Moorside Business Park Colchester CO1 2ZF England to 3C Morses Lane Brightlingsea Colchester CO7 0SF on 19 January 2017 (1 page)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
10 March 2016Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages)
10 March 2016Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Andrea Coda as a director on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Prateek Kumar Rangra as a director on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Prateek Kumar Rangra as a director on 1 February 2016 (2 pages)
29 January 2016Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JU to Unit a1 Moorside Business Park Colchester CO1 2ZF on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JU to Unit a1 Moorside Business Park Colchester CO1 2ZF on 29 January 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
11 September 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
11 September 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)