Company NameProud Properties UK Limited
Company StatusDissolved
Company Number06912627
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ravinder Singh Roud
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address631 Ashton New Road
Manchester
M11 4RX
Secretary NameMr Ravinder Singh Roud
StatusClosed
Appointed19 September 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 27 January 2015)
RoleCompany Director
Correspondence Address631 Ashton New Road
Manchester
M11 4RX
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMrs Kamaljit Kaur
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Kingsway
Cheadle
Cheshire
SK8 1QU
Director NameSarjit Kaur Singh
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address185 Kingsway
Cheadle
Cheshire
SK8 1QU
Secretary NameMrs Kamaljit Kaur
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address631 Ashton New Road
Manchester
M11 4RX
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address631 Ashton New Road
Manchester
M11 4RX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at 1Aderyn Hurworth
50.00%
Ordinary
1 at 1Hcs Secretarial Limited
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 October 2013Appointment of Mr Ravinder Singh Roud as a secretary on 19 September 2013 (2 pages)
11 October 2013Appointment of Mr Ravinder Singh Roud as a director on 19 September 2013 (2 pages)
11 October 2013Appointment of Mr Ravinder Singh Roud as a secretary on 19 September 2013 (2 pages)
11 October 2013Termination of appointment of Kamaljit Kaur as a secretary on 19 September 2013 (1 page)
11 October 2013Termination of appointment of Kamaljit Kaur as a director on 19 September 2013 (1 page)
11 October 2013Termination of appointment of Kamaljit Kaur as a director on 19 September 2013 (1 page)
11 October 2013Appointment of Mr Ravinder Singh Roud as a director on 19 September 2013 (2 pages)
11 October 2013Termination of appointment of Kamaljit Kaur as a secretary on 19 September 2013 (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Termination of appointment of Sarjit Singh as a director (1 page)
2 July 2010Termination of appointment of Sarjit Singh as a director (1 page)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 2
(5 pages)
2 July 2010Registered office address changed from 185 Kingsway Cheadle Cheshire SK8 1QU on 2 July 2010 (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 2
(5 pages)
2 July 2010Registered office address changed from 185 Kingsway Cheadle Cheshire SK8 1QU on 2 July 2010 (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Secretary's details changed for Mrs Kamaljit Kaur on 20 May 2010 (1 page)
2 July 2010Secretary's details changed for Mrs Kamaljit Kaur on 20 May 2010 (1 page)
2 July 2010Registered office address changed from 185 Kingsway Cheadle Cheshire SK8 1QU on 2 July 2010 (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
20 September 2009Ad 21/05/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
20 September 2009Ad 21/05/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
1 June 2009Director and secretary appointed kamaljit kaur (2 pages)
1 June 2009Director appointed sarjit kaur singh (2 pages)
1 June 2009Director and secretary appointed kamaljit kaur (2 pages)
1 June 2009Director appointed sarjit kaur singh (2 pages)
27 May 2009Appointment terminated director aderyn hurworth (1 page)
27 May 2009Appointment terminated director aderyn hurworth (1 page)
27 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
27 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
21 May 2009Incorporation (6 pages)
21 May 2009Incorporation (6 pages)