Company NameAproove Limited
Company StatusDissolved
Company Number07240492
CategoryPrivate Limited Company
Incorporation Date30 April 2010(14 years ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameComview Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Hart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia One Coquet Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2QB
Director NameMr Andrew Peter Metcalfe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia One Coquet Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2QB

Location

Registered AddressMedia One
Coquet Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2QB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Amcm Holdings LTD
50.00%
Ordinary
1 at £1Dmz It Solutions LTD
50.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
5 June 2017Application to strike the company off the register (3 pages)
29 September 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
23 May 2016Director's details changed for Mr Andrew Peter Metcalfe on 1 April 2016 (2 pages)
23 May 2016Registered office address changed from 46 Leazes Park Road Newcastle upon Tyne Tyne and Wear NE1 1PG to Media One Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Media One Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB England to Media One Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Media One Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB England to Media One Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB on 23 May 2016 (1 page)
23 May 2016Director's details changed for Mr Martin Hart on 13 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Martin Hart on 13 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Andrew Peter Metcalfe on 1 April 2016 (2 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Registered office address changed from 46 Leazes Park Road Newcastle upon Tyne Tyne and Wear NE1 1PG to Media One Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB on 23 May 2016 (1 page)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
27 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
5 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 November 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
28 November 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
9 May 2012Director's details changed for Mr Martin Hart on 1 November 2011 (2 pages)
9 May 2012Director's details changed for Mr Martin Hart on 1 November 2011 (2 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr Martin Hart on 1 November 2011 (2 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr Andrew Peter Metcalfe on 1 November 2011 (2 pages)
9 May 2012Director's details changed for Mr Andrew Peter Metcalfe on 1 November 2011 (2 pages)
9 May 2012Director's details changed for Mr Andrew Peter Metcalfe on 1 November 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 December 2011Registered office address changed from Abacus House Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD England on 29 December 2011 (1 page)
29 December 2011Registered office address changed from Abacus House Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD England on 29 December 2011 (1 page)
28 December 2011Company name changed comview LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2011Company name changed comview LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
30 April 2010Incorporation (23 pages)
30 April 2010Incorporation (23 pages)