About

Registered Number: 05040683
Date of Incorporation: 11/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP

 

Pro-direct Uk Ltd was setup in 2004. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WU, Ching Hou 11 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 26 November 2013
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 29 November 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 14 March 2007
353 - Register of members 14 March 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
287 - Change in situation or address of Registered Office 08 February 2006
395 - Particulars of a mortgage or charge 15 October 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 20 April 2010 Outstanding

N/A

Debenture 13 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.