About

Registered Number: 05521402
Date of Incorporation: 28/07/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: 170 Edmund Street, Birmingham, B3 2HB,

 

Prometec Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Christoffel, Klaus, Dr., Kluft, Werner, Dr, Tambs, Anthony John at Companies House. We do not know the number of employees at Prometec Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOFFEL, Klaus, Dr. 30 September 2016 11 September 2019 1
KLUFT, Werner, Dr 28 July 2005 30 September 2016 1
TAMBS, Anthony John 28 July 2005 30 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 26 September 2019
AP01 - Appointment of director 11 September 2019
CS01 - N/A 06 September 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AA01 - Change of accounting reference date 13 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 27 October 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 05 April 2011
CH01 - Change of particulars for director 17 November 2010
AD01 - Change of registered office address 17 November 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 12 January 2010
AD01 - Change of registered office address 20 November 2009
AR01 - Annual Return 20 November 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
225 - Change of Accounting Reference Date 07 November 2006
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.