PROVEX SOLUTIONS LIMITED

PROVEX SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROVEX SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05285169
    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 PROVEX SOLUTIONS LIMITED?

    • Ready-made interactive leisure and entertainment software development (62011) / Information and communication
    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is PROVEX SOLUTIONS LIMITED located?

    Registered Office Address
    3mc Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROVEX SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for PROVEX SOLUTIONS 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

    3 pagesDS01

    Termination of appointment of Paul John Elkin as a director on Aug 28, 2017

    1 pagesTM01

    Termination of appointment of Timothy John Holmes as a director on Aug 28, 2017

    1 pagesTM01

    Termination of appointment of Paul John Elkin as a secretary on Aug 28, 2017

    1 pagesTM02

    Registered office address changed from Abbey House, Manor Road Coventry West Midlands CV1 2FW to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on Apr 13, 2017

    1 pagesAD01

    Confirmation statement made on Jan 09, 2017 with updates

    6 pagesCS01

    Termination of appointment of Peter Anthony Maddock as a director on Dec 19, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Director's details changed for Mr Timothy John Holmes on Nov 28, 2016

    2 pagesCH01

    Annual return made up to Jan 09, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 1,400
    SH01

    Termination of appointment of Martin Pryce Davies as a director on Jan 08, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Director's details changed for Mr Paul David Taylor on Sep 11, 2015

    2 pagesCH01

    Annual return made up to Dec 03, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 1,400
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Director's details changed for Mr Paul David Taylor on Nov 27, 2014

    2 pagesCH01

    Termination of appointment of Imtiyaz Kaderali Gandhi as a director on Sep 10, 2014

    1 pagesTM01

    Director's details changed for Mr Robert Anderson on Apr 09, 2014

    2 pagesCH01

    Annual return made up to Dec 03, 2013

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 1,400
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Dec 03, 2012 with full list of shareholders

    11 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Appointment of Mr Imtiyaz Kaderali Gandhi as a director

    2 pagesAP01

    Who are the officers of PROVEX SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Robert
    Manor Road
    CV1 2FW Coventry
    Abbey House
    West Midlands
    England
    Director
    Manor Road
    CV1 2FW Coventry
    Abbey House
    West Midlands
    England
    United KingdomBritish72630480003
    TAYLOR, Paul David
    10 Bournheath Road
    Fairfield
    B61 9LB Bromsgrove
    Berrington House
    Worcestershire
    United Kingdom
    Director
    10 Bournheath Road
    Fairfield
    B61 9LB Bromsgrove
    Berrington House
    Worcestershire
    United Kingdom
    United KingdomBritish89757890002
    ELKIN, Paul John
    29 Mountbatten Avenue
    CV8 2PY Kenilworth
    Warwickshire
    Secretary
    29 Mountbatten Avenue
    CV8 2PY Kenilworth
    Warwickshire
    British81755700001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DAVIES, Martin Pryce
    4 Bridgnorth Road
    Stourton
    DY7 6RW Stourbridge
    West Midlands
    Director
    4 Bridgnorth Road
    Stourton
    DY7 6RW Stourbridge
    West Midlands
    United KingdomBritish43752850001
    ELKIN, Paul John
    29 Mountbatten Avenue
    CV8 2PY Kenilworth
    Warwickshire
    Director
    29 Mountbatten Avenue
    CV8 2PY Kenilworth
    Warwickshire
    EnglandBritish81755700001
    GANDHI, Imtiyaz Kaderali, Dr
    Rose Hill
    Lickey
    B45 8RR Birmingham
    6
    West Midlands
    England
    Director
    Rose Hill
    Lickey
    B45 8RR Birmingham
    6
    West Midlands
    England
    United KingdomBritish60052580001
    GRAY, Alistair James Edwin
    92 3f1 Montgomery Street
    EH7 5HE Edinburgh
    Director
    92 3f1 Montgomery Street
    EH7 5HE Edinburgh
    United KingdomBritish56901290003
    HOLMES, Timothy John
    Fancott Drive
    CV8 1RW Kenilworth
    1
    England
    Director
    Fancott Drive
    CV8 1RW Kenilworth
    1
    England
    EnglandBritish51772470002
    MADDOCK, Peter Anthony
    Oakford Drive
    Allesley Green
    CV5 7PP Coventry
    34
    West Midlands
    United Kingdom
    Director
    Oakford Drive
    Allesley Green
    CV5 7PP Coventry
    34
    West Midlands
    United Kingdom
    EnglandBritish117615840002
    POTTS, Gillian Margaret
    1 Bawnmore Road
    Bilton
    CV22 7QH Rugby
    Warwickshire
    Director
    1 Bawnmore Road
    Bilton
    CV22 7QH Rugby
    Warwickshire
    EnglandBritish105879650001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    What are the latest statements on persons with significant control for PROVEX SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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