About

Registered Number: 06499422
Date of Incorporation: 11/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: 64 Erica Drive, Whitnash, Leamington Spa, CV31 2RW

 

Having been setup in 2008, Pythonpro Ltd are based in Leamington Spa, it's status is listed as "Dissolved". There are 3 directors listed as Mulvihill, Oisin, Wong, Alisha, Collins, Robert Paul, Dr for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULVIHILL, Oisin 21 February 2008 - 1
COLLINS, Robert Paul, Dr 11 February 2008 28 June 2016 1
Secretary Name Appointed Resigned Total Appointments
WONG, Alisha 11 February 2008 01 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 08 August 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 24 June 2016
AA01 - Change of accounting reference date 24 March 2016
AR01 - Annual Return 10 March 2016
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 12 December 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
CH01 - Change of particulars for director 02 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AA - Annual Accounts 12 December 2013
AA01 - Change of accounting reference date 22 November 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 28 April 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
AR01 - Annual Return 23 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 15 February 2011
AA01 - Change of accounting reference date 18 November 2010
CERTNM - Change of name certificate 21 July 2010
DISS40 - Notice of striking-off action discontinued 20 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
RESOLUTIONS - N/A 17 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.