Company NamePromoveo Limited
Company StatusDissolved
Company Number05578145
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Dissolution Date16 February 2013 (11 years, 2 months ago)
Previous NamePromoveo Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Atwal
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 2 Lancaster Road
Harrogate
North Yorkshire
HG2 0EZ
Secretary NameRavinder Atwal
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleBarrister
Correspondence AddressFlat 1 2 Lancaster Road
Harrogate
North Yorkshire
HG2 0EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBwc Business Solutions Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Michael Atwal
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,536
Cash£797
Current Liabilities£48,399

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 February 2013Final Gazette dissolved following liquidation (1 page)
16 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2013Final Gazette dissolved following liquidation (1 page)
23 November 2012Liquidators' statement of receipts and payments to 14 November 2012 (18 pages)
23 November 2012Liquidators' statement of receipts and payments to 14 November 2012 (18 pages)
23 November 2012Liquidators statement of receipts and payments to 14 November 2012 (18 pages)
16 November 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
16 November 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
11 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (12 pages)
11 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (12 pages)
11 April 2012Liquidators statement of receipts and payments to 23 March 2012 (12 pages)
7 April 2011Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD on 7 April 2011 (1 page)
5 April 2011Statement of affairs with form 4.19 (6 pages)
5 April 2011Statement of affairs with form 4.19 (6 pages)
5 April 2011Appointment of a voluntary liquidator (1 page)
5 April 2011Appointment of a voluntary liquidator (1 page)
5 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-24
(1 page)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(4 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(4 pages)
4 October 2010Director's details changed for Michael Atwal on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Michael Atwal on 29 September 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
16 October 2008Return made up to 29/09/08; full list of members (3 pages)
16 October 2008Return made up to 29/09/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 October 2007Return made up to 29/09/07; full list of members (2 pages)
19 October 2007Return made up to 29/09/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 October 2006Return made up to 29/09/06; full list of members (2 pages)
13 October 2006Return made up to 29/09/06; full list of members (2 pages)
3 November 2005Memorandum and Articles of Association (12 pages)
3 November 2005Memorandum and Articles of Association (12 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Company name changed promoveo consulting LIMITED\certificate issued on 26/10/05 (3 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Company name changed promoveo consulting LIMITED\certificate issued on 26/10/05 (3 pages)
26 October 2005Director resigned (1 page)
11 October 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
11 October 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
29 September 2005Incorporation (16 pages)
29 September 2005Incorporation (16 pages)