PROGENYCO 04 LIMITED
Overview
Company Name | PROGENYCO 04 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 11168800 |
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 PROGENYCO 04 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROGENYCO 04 LIMITED located?
Registered Office Address | 6 North Lane Roundhay LS8 2QJ Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest filings for PROGENYCO 04 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 Jan 24, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY United Kingdom to 6 North Lane Roundhay Leeds LS8 2QJ on Oct 17, 2018 | 1 pages | AD01 | ||||||||||||||
Cessation of Alistair Michael Scott-Somers as a person with significant control on Jun 04, 2018 | 1 pages | PSC07 | ||||||||||||||
Notification of Tonia Investments Limited as a person with significant control on Jun 04, 2018 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Patrick James Finn as a director on Jun 04, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alistair Michael Scott-Somers as a director on Jun 04, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Sophie Nina Brown as a director on Jun 04, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Chenyi Qian as a director on Jun 04, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Geoffrey Gareth Thomas as a director on Jun 04, 2018 | 2 pages | AP01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of PROGENYCO 04 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Sophie Nina | Director | North Lane Roundhay LS8 2QJ Leeds 6 United Kingdom | United Kingdom | British | Director | 184987420001 | ||||
FINN, Patrick James | Director | North Lane Roundhay LS8 2QJ Leeds 6 United Kingdom | United Kingdom | Irish | Director | 175547530002 | ||||
QIAN, Chenyi | Director | North Lane Roundhay LS8 2QJ Leeds 6 United Kingdom | China | Kittitian | Director | 242695400001 | ||||
THOMAS, Geoffrey Gareth | Director | North Lane Roundhay LS8 2QJ Leeds 6 United Kingdom | England | British | Director | 166668580001 | ||||
SCOTT-SOMERS, Alistair Michael | Director | 46 Park Place LS1 2RY Leeds Progeny House United Kingdom | England | British | Solicitor | 178010930001 |
Who are the persons with significant control of PROGENYCO 04 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tonia Investments Limited | Jun 04, 2018 | Level 6 10a Prospect Hill IM99 1FY Douglas PO BOX 145 Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alistair Michael Scott-Somers | Jan 25, 2018 | 46 Park Place LS1 2RY Leeds Progeny House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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