Company NameProno Limited
Company StatusDissolved
Company Number08971375
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shahid Latif
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuerdon Cottage Cuerdon Drive
Thelwall
Warrington
WA4 3JU
Director NameMr Richard Odriscoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressCuerdon Cottage Cuerdon Drive
Thelwall
Warrington
WA4 3JU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall

Shareholders

1 at £1Majornet LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Registered office address changed from 35 st. Thomas's Road Chorley Lancashire PR7 1HP to Cuerdon Cottage Cuerdon Drive Thelwall Warrington WA4 3JU on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 35 st. Thomas's Road Chorley Lancashire PR7 1HP to Cuerdon Cottage Cuerdon Drive Thelwall Warrington WA4 3JU on 27 January 2016 (1 page)
23 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
28 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Director's details changed for Shahid Latis on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Shahid Latis on 27 June 2014 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
22 May 2014Termination of appointment of Richard Odriscoll as a director (1 page)
22 May 2014Appointment of Shahid Latis as a director (2 pages)
22 May 2014Appointment of Shahid Latis as a director (2 pages)
22 May 2014Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 22 May 2014 (1 page)
22 May 2014Termination of appointment of Richard Odriscoll as a director (1 page)
22 May 2014Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 22 May 2014 (1 page)
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)