About

Registered Number: 03294044
Date of Incorporation: 18/12/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (6 years and 2 months ago)
Registered Address: Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

 

Proven Ingredients Ltd was registered on 18 December 1996. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Ian Westray 18 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Caroline 01 January 2016 - 1
CAMERON, Roger Westray 18 December 1996 19 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
LIQ13 - N/A 05 November 2018
AD01 - Change of registered office address 09 February 2018
RESOLUTIONS - N/A 06 February 2018
LIQ01 - N/A 06 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 02 January 2018
DISS40 - Notice of striking-off action discontinued 02 January 2018
AA01 - Change of accounting reference date 30 December 2017
AA - Annual Accounts 30 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 22 April 2016
AP03 - Appointment of secretary 12 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 03 April 2013
AP03 - Appointment of secretary 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 23 March 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 10 January 2005
287 - Change in situation or address of Registered Office 15 July 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 07 April 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 21 March 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 09 May 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 09 March 1998
363s - Annual Return 20 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1998
288b - Notice of resignation of directors or secretaries 19 December 1996
NEWINC - New incorporation documents 18 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.