PROACTIVE ONLINE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

PROACTIVE ONLINE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05052450

Incorporation date

22/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Victory House, Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2004)
dot icon15/09/2011
Final Gazette dissolved following liquidation
dot icon15/06/2011
Notice of move from Administration to Dissolution on 2011-06-13
dot icon03/02/2011
Administrator's progress report to 2010-12-22
dot icon06/09/2010
Result of meeting of creditors
dot icon31/08/2010
Statement of administrator's proposal
dot icon30/06/2010
Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG on 2010-07-01
dot icon30/06/2010
Appointment of an administrator
dot icon04/05/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon03/05/2010
Director's details changed for Mr Edric Lawrence Stanley on 2010-02-23
dot icon03/05/2010
Director's details changed for Philip Anthony Brown on 2010-02-23
dot icon03/05/2010
Director's details changed for Mr Sean Patrick Keilty on 2010-02-23
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/03/2010
Ad 28/08/09 gbp si [email protected]=1122.9 gbp ic 13170.5/14293.4
dot icon17/03/2010
Statement of capital following an allotment of shares on 2009-10-06
dot icon08/03/2010
Ad 25/09/09 gbp si [email protected]=841.9 gbp ic 10363.8/11205.7
dot icon08/03/2010
Ad 15/09/09 gbp si [email protected]=1403.8 gbp ic 8960/10363.8
dot icon04/05/2009
Return made up to 23/02/09; full list of members
dot icon03/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2008
Ad 28/10/08 gbp si [email protected]=1136.4 gbp ic 27315.5/28451.9
dot icon02/12/2008
Amending 88(2)
dot icon16/11/2008
Ad 28/10/08 gbp si [email protected]=5340.9 gbp ic 21974.6/27315.5
dot icon13/11/2008
Secretary appointed mr philip anthony brown
dot icon13/11/2008
Appointment Terminated Secretary katie strelling
dot icon05/11/2008
Appointment Terminated Director grant strelling
dot icon05/11/2008
Ad 28/10/08 gbp si 11364@1=11364 gbp ic 10610.6/21974.6
dot icon05/11/2008
Ad 28/10/08 gbp si 9151@1=9151 gbp ic 1459.6/10610.6
dot icon05/11/2008
Resolutions
dot icon24/06/2008
Director appointed mr sean patrick keilty
dot icon29/04/2008
Return made up to 23/02/08; full list of members
dot icon28/04/2008
Ad 27/03/08 gbp si [email protected]=54 gbp ic 2007/2061
dot icon28/04/2008
Ad 10/03/08 gbp si [email protected]=54 gbp ic 1953/2007
dot icon28/04/2008
Ad 11/12/07 gbp si [email protected]=216 gbp ic 1737/1953
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/12/2007
Ad 11/12/07--------- £ si [email protected]=324 £ ic 1413/1737
dot icon16/12/2007
New director appointed
dot icon16/12/2007
Resolutions
dot icon16/12/2007
Resolutions
dot icon16/12/2007
New director appointed
dot icon11/08/2007
Ad 30/06/07--------- £ si [email protected]=73 £ ic 1340/1413
dot icon02/07/2007
Ad 15/03/07--------- £ si [email protected]=170 £ ic 1170/1340
dot icon20/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/03/2007
Return made up to 23/02/07; full list of members
dot icon29/06/2006
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon17/04/2006
Nc inc already adjusted 27/03/06
dot icon05/04/2006
Ad 27/03/06--------- £ si [email protected]=999 £ ic 1/1000
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon04/04/2006
Return made up to 23/02/06; full list of members
dot icon21/12/2005
Accounts made up to 2005-07-31
dot icon08/05/2005
Return made up to 23/02/05; full list of members
dot icon08/05/2005
Secretary's particulars changed;director's particulars changed
dot icon24/04/2005
Accounting reference date extended from 28/02/05 to 31/07/05
dot icon15/09/2004
Registered office changed on 16/09/04 from: 133 gurney court road st albans AL1 4QY
dot icon17/06/2004
New director appointed
dot icon15/04/2004
New secretary appointed
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Secretary resigned
dot icon22/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
22/02/2004 - 14/04/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
22/02/2004 - 14/04/2004
9239
Strelling, Grant Mclelland
Director
16/06/2004 - 27/10/2008
5
Mr Sean Patrick Keilty
Director
09/12/2007 - Present
13
Stanley, Edric Lawrence
Director
10/12/2007 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROACTIVE ONLINE SOLUTIONS LTD

PROACTIVE ONLINE SOLUTIONS LTD is an(a) Dissolved company incorporated on 22/02/2004 with the registered office located at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROACTIVE ONLINE SOLUTIONS LTD?

toggle

PROACTIVE ONLINE SOLUTIONS LTD is currently Dissolved. It was registered on 22/02/2004 and dissolved on 15/09/2011.

Where is PROACTIVE ONLINE SOLUTIONS LTD located?

toggle

PROACTIVE ONLINE SOLUTIONS LTD is registered at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU.

What does PROACTIVE ONLINE SOLUTIONS LTD do?

toggle

PROACTIVE ONLINE SOLUTIONS LTD operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for PROACTIVE ONLINE SOLUTIONS LTD?

toggle

The latest filing was on 15/09/2011: Final Gazette dissolved following liquidation.