PRO-SHARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRO-SHARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02290318
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRO-SHARE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PRO-SHARE LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRO-SHARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGIBUS 1275 LIMITEDAug 26, 1988Aug 26, 1988

    What are the latest accounts for PRO-SHARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2019

    What are the latest filings for PRO-SHARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 28, 2019

    5 pagesAA

    Confirmation statement made on Oct 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2018

    5 pagesAA

    Termination of appointment of Victoria Louise White as a secretary on May 31, 2019

    1 pagesTM02

    Confirmation statement made on Oct 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2017

    6 pagesAA

    Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on Dec 06, 2017

    1 pagesAD01

    Confirmation statement made on Oct 29, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2017

    6 pagesAA

    Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on Apr 03, 2017

    1 pagesAD01

    Appointment of Mr Humbert Cheung as a director on Jan 31, 2017

    2 pagesAP01

    Termination of appointment of Christopher Paul Winter as a director on Jan 31, 2017

    1 pagesTM01

    Confirmation statement made on Oct 29, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 03, 2016

    6 pagesAA

    Appointment of Ms Victoria Louise White as a secretary on Apr 16, 2016

    2 pagesAP03

    Termination of appointment of Nargis Hassani as a secretary on Apr 15, 2016

    1 pagesTM02

    Annual return made up to Oct 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Oct 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 100
    SH01

    Appointment of Miss Nargis Hassani as a secretary

    2 pagesAP03

    Termination of appointment of Janice More as a secretary

    1 pagesTM02

    Who are the officers of PRO-SHARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEUNG, Humbert Kam Hung
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish224986320001
    PAGE, Christine
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish108557800001
    COOK, Michael
    39 Wheeler Avenue
    Penn
    HP10 8EB High Wycombe
    Buckinghamshire
    Secretary
    39 Wheeler Avenue
    Penn
    HP10 8EB High Wycombe
    Buckinghamshire
    British1706720001
    COOK, Michael
    39 Wheeler Avenue
    Penn
    HP10 8EB High Wycombe
    Buckinghamshire
    Secretary
    39 Wheeler Avenue
    Penn
    HP10 8EB High Wycombe
    Buckinghamshire
    British1706720001
    HASSANI, Nargis
    South Building
    Hayes Park
    UB4 8AL Hayes
    Middlesex
    Secretary
    South Building
    Hayes Park
    UB4 8AL Hayes
    Middlesex
    188458670001
    MONTGOMERY, George
    Flat 3a The Broadway
    Market Place Chalfont St Peter
    SL9 9DZ Gerrards Cross
    Buckinghamshire
    Secretary
    Flat 3a The Broadway
    Market Place Chalfont St Peter
    SL9 9DZ Gerrards Cross
    Buckinghamshire
    British69434250001
    MORE, Janice Kathleen Mary
    South Building
    Hayes Park
    UB4 8AL Hayes
    Middlesex
    Secretary
    South Building
    Hayes Park
    UB4 8AL Hayes
    Middlesex
    British53209910020
    VOGUS, Danny Lee
    Flat 10 Sandown House
    1 High Street
    KT10 9SL Esher
    Surrey
    Secretary
    Flat 10 Sandown House
    1 High Street
    KT10 9SL Esher
    Surrey
    British109826560001
    VOGUS, Danny Lee
    19c Ennismore Gardens
    SW7 1AA London
    Secretary
    19c Ennismore Gardens
    SW7 1AA London
    American74589860002
    WHITE, Victoria Louise
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Secretary
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    207560400001
    ATTREE, Ronald Leslie
    19 Heathside Road
    Moor Park
    HA6 2EG Northwood
    Middlesex
    Director
    19 Heathside Road
    Moor Park
    HA6 2EG Northwood
    Middlesex
    British1563030001
    COLLINS, Stephen Peter Gerard
    Holly Cottage
    Top Road Rattlesden
    IP30 0SJ Bury St Edmunds
    Suffolk
    Director
    Holly Cottage
    Top Road Rattlesden
    IP30 0SJ Bury St Edmunds
    Suffolk
    United KingdomBritish19776600003
    COOK, Michael
    39 Wheeler Avenue
    Penn
    HP10 8EB High Wycombe
    Buckinghamshire
    Director
    39 Wheeler Avenue
    Penn
    HP10 8EB High Wycombe
    Buckinghamshire
    British1706720001
    GAVIN, Alan
    Boveney Court Boveney Road
    Dorney
    SL4 6QD Windsor
    Berkshire
    Director
    Boveney Court Boveney Road
    Dorney
    SL4 6QD Windsor
    Berkshire
    American53940010002
    MILLAR, Robert
    Brinmaur Crossacres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Director
    Brinmaur Crossacres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    British1563060005
    PERRY, Nigel Peter
    South Building
    Hayes Park
    UB4 8AL Hayes
    Middlesex
    Director
    South Building
    Hayes Park
    UB4 8AL Hayes
    Middlesex
    UkBritish135007550001
    ROBINSON, Gerald Terence
    Chequers Lane
    Prestwood
    HP16 9DR Great Missenden
    49
    Buckinghamshire
    Director
    Chequers Lane
    Prestwood
    HP16 9DR Great Missenden
    49
    Buckinghamshire
    EnglandBritish59099790002
    WINTER, Christopher Paul
    South Building
    Hayes Park
    UB4 8AL Hayes
    Middlesex
    Director
    South Building
    Hayes Park
    UB4 8AL Hayes
    Middlesex
    EnglandBritish88519520002

    Who are the persons with significant control of PRO-SHARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    H. J. Heinz Manufacturing Uk Limited
    Hayes End Road
    UB4 8AL Hayes
    South Building
    England
    Apr 06, 2016
    Hayes End Road
    UB4 8AL Hayes
    South Building
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0