About

Registered Number: 05344374
Date of Incorporation: 27/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 6 months ago)
Registered Address: Venthams The Old Tannery, Oakdene Road, Redhill, Surrey, RH1 6BT

 

Procure-it Strategic Procurement Consultants Ltd was founded on 27 January 2005 with its registered office in Redhill in Surrey, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are Venthams Trustees Limited, Van Boven, Martinus Leonardus Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN BOVEN, Martinus Leonardus Maria 27 January 2005 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
VENTHAMS TRUSTEES LIMITED 01 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
AA - Annual Accounts 29 March 2017
RESOLUTIONS - N/A 22 March 2017
CONNOT - N/A 22 March 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 18 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 12 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 17 January 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 26 January 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
363s - Annual Return 21 February 2006
225 - Change of Accounting Reference Date 30 September 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.