PROMTON SOLUTIONS LIMITED
Overview
| Company Name | PROMTON SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08451505 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PROMTON SOLUTIONS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is PROMTON SOLUTIONS LIMITED located?
| Registered Office Address | Concorde House Grenville Place Mill Hill NW7 3SA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROMTON SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for PROMTON SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2017 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England to Concorde House Grenville Place Mill Hill London NW7 3SA on Sep 22, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dipen Hasmukhbai Patel as a director on May 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew David May as a director on May 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Wincham Accountants Limited as a secretary on Apr 22, 2016 | 2 pages | AP04 | ||||||||||
Registered office address changed from 164 Argyle Avenue Whitton Hounslow TW3 2LS England to Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on Apr 22, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Suvarna Oddepelly as a director on Mar 30, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Suite F3, Vision House, 3, Dee Road Richmond Surrey TW9 2JN to 164 Argyle Avenue Whitton Hounslow TW3 2LS on Apr 13, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Dipen Hasmukhbai Patel as a director on Mar 30, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Suvarna Oddepelly as a director on Oct 13, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH to Suite F3, Vision House, 3, Dee Road Richmond Surrey TW9 2JN on Oct 13, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jamie Paul Morrison as a director on Oct 13, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of PROMTON SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WINCHAM ACCOUNTANTS LIMITED | Secretary | Greenfield Farm Trading Estate CW12 4TR Congleton Wincham House Cheshire England |
| 165429720002 | ||||||||||
| MAY, Andrew David | Director | Grenville Place Mill Hill NW7 3SA London Concorde House | England | British | 106913510001 | |||||||||
| CARTER, Danny Lee David | Director | Cowper Close Welling DA16 2JT Kent 16 United Kingdom | United Kingdom | British | 179967390001 | |||||||||
| MORRISON, Jamie Paul | Director | 52-54 Gracechurch Street EC3V 0EH London 5th Floor United Kingdom | United Kingdom | British | 185573830001 | |||||||||
| ODDEPELLY, Suvarna | Director | 3, Dee Road TW9 2JN Richmond Suite F3, Vision House, Surrey England | England | Indian | 191731950001 | |||||||||
| PATEL, Dipen Hasmukhbhai | Director | Argyle Avenue Whitton TW3 2LS Hounslow 164 United Kingdom | England | British | 155440410001 |
Does PROMTON SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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