PROVEX SOLUTIONS LIMITED
Overview
| Company Name | PROVEX SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05285169 |
| 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 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 Address | No |
What are the latest accounts for PROVEX SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for PROVEX SOLUTIONS 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Paul John Elkin as a director on Aug 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Holmes as a director on Aug 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul John Elkin as a secretary on Aug 28, 2017 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Peter Anthony Maddock as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Timothy John Holmes on Nov 28, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Martin Pryce Davies as a director on Jan 08, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Paul David Taylor on Sep 11, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 03, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Paul David Taylor on Nov 27, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Imtiyaz Kaderali Gandhi as a director on Sep 10, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Robert Anderson on Apr 09, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 03, 2013 | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 03, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Imtiyaz Kaderali Gandhi as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PROVEX SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Robert | Director | Manor Road CV1 2FW Coventry Abbey House West Midlands England | United Kingdom | British | 72630480003 | |||||
| TAYLOR, Paul David | Director | 10 Bournheath Road Fairfield B61 9LB Bromsgrove Berrington House Worcestershire United Kingdom | United Kingdom | British | 89757890002 | |||||
| ELKIN, Paul John | Secretary | 29 Mountbatten Avenue CV8 2PY Kenilworth Warwickshire | British | 81755700001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| DAVIES, Martin Pryce | Director | 4 Bridgnorth Road Stourton DY7 6RW Stourbridge West Midlands | United Kingdom | British | 43752850001 | |||||
| ELKIN, Paul John | Director | 29 Mountbatten Avenue CV8 2PY Kenilworth Warwickshire | England | British | 81755700001 | |||||
| GANDHI, Imtiyaz Kaderali, Dr | Director | Rose Hill Lickey B45 8RR Birmingham 6 West Midlands England | United Kingdom | British | 60052580001 | |||||
| GRAY, Alistair James Edwin | Director | 92 3f1 Montgomery Street EH7 5HE Edinburgh | United Kingdom | British | 56901290003 | |||||
| HOLMES, Timothy John | Director | Fancott Drive CV8 1RW Kenilworth 1 England | England | British | 51772470002 | |||||
| MADDOCK, Peter Anthony | Director | Oakford Drive Allesley Green CV5 7PP Coventry 34 West Midlands United Kingdom | England | British | 117615840002 | |||||
| POTTS, Gillian Margaret | Director | 1 Bawnmore Road Bilton CV22 7QH Rugby Warwickshire | England | British | 105879650001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for PROVEX SOLUTIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 09, 2017 | The 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