Dissolved 2015-05-19
Company Information for PRONETEXPERT LIMITED
UXBRIDGE, MIDDLESEX, UB10,
|
Company Registration Number
06086928
Private Limited Company
Dissolved Dissolved 2015-05-19 |
Company Name | |
---|---|
PRONETEXPERT LIMITED | |
Legal Registered Office | |
UXBRIDGE MIDDLESEX | |
Company Number | 06086928 | |
---|---|---|
Date formed | 2007-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-05-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-08 09:25:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PLEASANT SECRETARIES LTD |
||
PAUL JOSEPH HUTCHINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA ROSE BOYLE |
Director | ||
MARTIN VOELK |
Director | ||
MARTIN BOEHM |
Company Secretary | ||
DANIEL RICHARD HOLT |
Director | ||
LAUKESH RALLAN |
Director | ||
MARTIN BOEHM |
Director | ||
SWIFT (SECRETARIES) LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAVINGS SOURCED LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-02-08 | Active | |
QUALIBET I.T. LIMITED | Company Secretary | 2009-05-08 | CURRENT | 2009-05-08 | Dissolved 2016-02-16 | |
ARKWEST LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2007-07-25 | Active | |
STERLING SOURCING LIMITED | Company Secretary | 2008-12-01 | CURRENT | 2008-05-06 | Active | |
INSULARIS SOLUTIONS LTD | Company Secretary | 2008-06-26 | CURRENT | 2008-06-25 | Active | |
VNF ROBOTICS LTD | Company Secretary | 2008-06-26 | CURRENT | 2008-06-25 | Dissolved 2018-06-12 | |
PRO TEMPORE SERVICES LIMITED | Company Secretary | 2008-04-23 | CURRENT | 2008-04-22 | Dissolved 2016-07-05 | |
ONE MINE LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2007-05-09 | Dissolved 2014-02-11 | |
DBH DESIGN LTD | Company Secretary | 2007-09-20 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
MCI CRM CONSULT LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-16 | Active - Proposal to Strike off | |
BCMT LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2015-08-11 | |
COCOON CLOTHING LTD | Company Secretary | 2006-05-06 | CURRENT | 2006-05-05 | Dissolved 2014-11-04 | |
DREAM TEAM UK LTD | Company Secretary | 2006-03-31 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
INFINITY CONSULTING LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2003-04-01 | Liquidation | |
VISUAL DEVELOPER LIMITED | Company Secretary | 2005-12-16 | CURRENT | 2000-10-13 | Active | |
MICRONET INFORMATION SERVICES LIMITED | Company Secretary | 2005-12-01 | CURRENT | 1996-03-25 | Dissolved 2018-02-09 | |
TOUCH OF A BUTTON LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2004-12-10 | Active | |
LETSCONNECTDIRECT LTD | Director | 2013-02-26 | CURRENT | 2013-02-26 | Dissolved 2016-09-20 | |
HUTCHINSON NETWORKS LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLEASANT SECRETARIES LTD / 31/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH HUTCHINSON / 31/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O HARECROFT LANE 4 HARECROFT LANE ICKENHAM MIDDLESEX UB10 8FD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 176 THE FAIRWAY SOUTH RUISLIP MIDDLESEX HA4 0SH | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH HUTCHINSON / 26/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH HUTCHINSON / 26/03/2012 | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH HUTCHINSON / 01/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN VOELK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA BOYLE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLEASANT SECRETARIES LTD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VOELK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH HUTCHINSON / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA ROSE BOYLE / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN BOEHM | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOLT / 16/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOLT / 16/03/2009 | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DANIEL RICHARDSON HOLT | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED PLEASANT SECRETARIES LTD | |
288a | DIRECTOR APPOINTED MISS MARIA ROSE BOYLE | |
288a | DIRECTOR APPOINTED MR MARTIN RUDOLF VOELK | |
288b | APPOINTMENT TERMINATED DIRECTOR LAUKESH RALLAN | |
288a | DIRECTOR APPOINTED MR PAUL JOSEPH HUTCHINSON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 29/02/2008 TO 31/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM SWIFT HOUSE, 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due After One Year | 2012-01-01 | £ 38,045 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 10,879 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRONETEXPERT LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,888 |
Current Assets | 2012-01-01 | £ 3,852 |
Fixed Assets | 2012-01-01 | £ 4,743 |
Shareholder Funds | 2012-01-01 | £ 40,329 |
Stocks Inventory | 2012-01-01 | £ 1,964 |
Tangible Fixed Assets | 2012-01-01 | £ 4,743 |
Debtors and other cash assets
PRONETEXPERT LIMITED owns 1 domain names.
netdefense.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
TRAINING - EXTERNAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |