PROVENTUS PROJECT
Overview
| Company Name | PROVENTUS PROJECT |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05386441 |
| 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 PROVENTUS PROJECT?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other human health activities (86900) / Human health and social work activities
Where is PROVENTUS PROJECT located?
| Registered Office Address | c/o GARY EPPS 81 Essella Road TN24 8AW Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROVENTUS PROJECT?
| Company Name | From | Until |
|---|---|---|
| PROVENTUS | Mar 09, 2005 | Mar 09, 2005 |
What are the latest accounts for PROVENTUS PROJECT?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 11, 2016 |
| Next Accounts Due On | Jul 11, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 11, 2015 |
What are the latest filings for PROVENTUS PROJECT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Apr 11, 2016 to Oct 11, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Shirley Ann Woolley as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Alfred Woolley as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Brian Fryer 62 Wood Lane Wood Lane Kingsnorth Ashford Kent TN23 3AG to C/O Gary Epps 81 Essella Road Ashford Kent TN24 8AW on Apr 22, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 09, 2016 no member list | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 11, 2015 | 11 pages | AA | ||||||||||
Certificate of change of name Company name changed proventus\certificate issued on 12/11/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Miscellaneous NE01 form | 2 pages | MISC | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Mar 09, 2015 no member list | 5 pages | AR01 | ||||||||||
Register inspection address has been changed to C/O Julie Epps 81 Essella Road Ashford Kent TN24 8AW | 1 pages | AD02 | ||||||||||
Registered office address changed from C/O Brian Fryer 62 Wood Lane Wood Lane Kingsnorth Ashford Kent TN23 3AG England to C/O Brian Fryer 62 Wood Lane Wood Lane Kingsnorth Ashford Kent TN23 3AG on May 13, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 Field Cottage Road Eaton Socon St Neots Cambs PE19 8HA to C/O Brian Fryer 62 Wood Lane Wood Lane Kingsnorth Ashford Kent TN23 3AG on May 13, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 11, 2014 | 11 pages | AA | ||||||||||
Appointment of Gary Epps as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 09, 2014 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of John Slack as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Slack as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 11, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Mar 09, 2013 no member list | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 11, 2012 | 16 pages | AA | ||||||||||
Who are the officers of PROVENTUS PROJECT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EPPS, Gary | Secretary | TN24 8AW Ashford 81 Essella Road Kent United Kingdom | 186751390001 | |||||||
| EPPS, Gary | Director | 81 Essella Road TN24 8AW Ashford Kent | England | British | 78616950001 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900023280001 | ||||||
| SLACK, John Barry | Secretary | 2 Field Cottage Road Eaton Socon PE19 8HA St Neots Cambridgeshire | British | 45232690001 | ||||||
| DWYER, Daniel James | Nominee Director | 2 Clovers End Patcham BN1 8PJ Brighton East Sussex | United Kingdom | British | 900023290001 | |||||
| DWYER, Daniel John | Director | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | United Kingdom | British | 112335920001 | |||||
| SLACK, John Barry | Director | 2 Field Cottage Road Eaton Socon PE19 8HA St Neots Cambridgeshire | United Kingdom | British | 45232690001 | |||||
| WOOLLEY, Robert Alfred, Dr | Director | Oakside 1 Hermitage Close Ashley BH25 5AB New Milton Hampshire | England | British | 111122700001 | |||||
| WOOLLEY, Shirley Ann | Director | Oakside 1 Hermitage Close Ashley BH25 5AB New Milton Hampshire | England | British | 29165600002 |
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