Company NameProbridges.In Limited
Company StatusDissolved
Company Number07357276
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Madhvi Avinash Bhandari
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3 Piccadilly Place 11th Floor
Opposite Manchester Piccadilly Railway Station
Manchester
M1 3BN
Director NameMr Srinath Ramchandra Mitragotri
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3 Piccadilly Place 11th Floor
Opposite Manchester Piccadilly Railway Station
Manchester
M1 3BN

Location

Registered Address3 Piccadilly Place 11th Floor
Opposite Manchester Piccadilly Railway Station
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
22 August 2012Application to strike the company off the register (3 pages)
22 August 2012Application to strike the company off the register (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Register inspection address has been changed (1 page)
26 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(4 pages)
26 September 2011Director's details changed for Mrs. Madhvi Avinash Bhandari on 26 September 2011 (2 pages)
26 September 2011Register inspection address has been changed (1 page)
26 September 2011Director's details changed for Mrs. Madhvi Avinash Bhandari on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mr. Srinath Ramchandra Mitragotri on 24 August 2011 (2 pages)
26 September 2011Director's details changed for Mr. Srinath Ramchandra Mitragotri on 24 August 2011 (2 pages)
26 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(4 pages)
2 August 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
2 August 2011Registered office address changed from James House, Stonecross Business Park Yew Tree Way Warrington WA3 3JD United Kingdom on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from James House, Stonecross Business Park Yew Tree Way Warrington WA3 3JD United Kingdom on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from James House, Stonecross Business Park Yew Tree Way Warrington WA3 3JD United Kingdom on 2 August 2011 (2 pages)
2 August 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
25 August 2010Incorporation (37 pages)
25 August 2010Incorporation (37 pages)