PRO-SHARE LIMITED
Overview
| Company Name | PRO-SHARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02290318 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRO-SHARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGIBUS 1275 LIMITED | Aug 26, 1988 | Aug 26, 1988 |
What are the latest accounts for PRO-SHARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 28, 2019 |
What are the latest filings for PRO-SHARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Victoria Louise White as a secretary on May 31, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2017 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Humbert Cheung as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Paul Winter as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2016 | 6 pages | AA | ||||||||||
Appointment of Ms Victoria Louise White as a secretary on Apr 16, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nargis Hassani as a secretary on Apr 15, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Nargis Hassani as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Janice More as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of PRO-SHARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHEUNG, Humbert Kam Hung | Director | 32 London Bridge Street SE1 9SG London The Shard England | England | British | 224986320001 | |||||
| PAGE, Christine | Director | 32 London Bridge Street SE1 9SG London The Shard England | England | British | 108557800001 | |||||
| COOK, Michael | Secretary | 39 Wheeler Avenue Penn HP10 8EB High Wycombe Buckinghamshire | British | 1706720001 | ||||||
| COOK, Michael | Secretary | 39 Wheeler Avenue Penn HP10 8EB High Wycombe Buckinghamshire | British | 1706720001 | ||||||
| HASSANI, Nargis | Secretary | South Building Hayes Park UB4 8AL Hayes Middlesex | 188458670001 | |||||||
| MONTGOMERY, George | Secretary | Flat 3a The Broadway Market Place Chalfont St Peter SL9 9DZ Gerrards Cross Buckinghamshire | British | 69434250001 | ||||||
| MORE, Janice Kathleen Mary | Secretary | South Building Hayes Park UB4 8AL Hayes Middlesex | British | 53209910020 | ||||||
| VOGUS, Danny Lee | Secretary | Flat 10 Sandown House 1 High Street KT10 9SL Esher Surrey | British | 109826560001 | ||||||
| VOGUS, Danny Lee | Secretary | 19c Ennismore Gardens SW7 1AA London | American | 74589860002 | ||||||
| WHITE, Victoria Louise | Secretary | 32 London Bridge Street SE1 9SG London The Shard England | 207560400001 | |||||||
| ATTREE, Ronald Leslie | Director | 19 Heathside Road Moor Park HA6 2EG Northwood Middlesex | British | 1563030001 | ||||||
| COLLINS, Stephen Peter Gerard | Director | Holly Cottage Top Road Rattlesden IP30 0SJ Bury St Edmunds Suffolk | United Kingdom | British | 19776600003 | |||||
| COOK, Michael | Director | 39 Wheeler Avenue Penn HP10 8EB High Wycombe Buckinghamshire | British | 1706720001 | ||||||
| GAVIN, Alan | Director | Boveney Court Boveney Road Dorney SL4 6QD Windsor Berkshire | American | 53940010002 | ||||||
| MILLAR, Robert | Director | Brinmaur Crossacres Pyrford Woods GU22 8QS Woking Surrey | British | 1563060005 | ||||||
| PERRY, Nigel Peter | Director | South Building Hayes Park UB4 8AL Hayes Middlesex | Uk | British | 135007550001 | |||||
| ROBINSON, Gerald Terence | Director | Chequers Lane Prestwood HP16 9DR Great Missenden 49 Buckinghamshire | England | British | 59099790002 | |||||
| WINTER, Christopher Paul | Director | South Building Hayes Park UB4 8AL Hayes Middlesex | England | British | 88519520002 |
Who are the persons with significant control of PRO-SHARE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| H. J. Heinz Manufacturing Uk Limited | Apr 06, 2016 | Hayes End Road UB4 8AL Hayes South Building England | No | ||||
| |||||||
Natures of Control
| |||||||
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