Company Information for PRODIMEX LIMITED
66 PRESCOT STREET, LONDON, E1 8NN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRODIMEX LIMITED | |
Legal Registered Office | |
66 PRESCOT STREET LONDON E1 8NN Other companies in E1 | |
Company Number | 06004432 | |
---|---|---|
Company ID Number | 06004432 | |
Date formed | 2006-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-12-28 | |
Latest return | 2016-06-28 | |
Return next due | 2017-07-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-16 13:45:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PRODIMEX BUILDING MATERIALS INC. | 315 12E AVENUE RICHELIEU Quebec J3L3T2 | Dissolved | Company formed on the 1978-12-19 |
![]() |
Prodimex Group Inc. | 200 Churchill Greenfield Park Quebec J4V 2M4 | Dissolved | Company formed on the 2009-04-24 |
![]() |
PRODIMEX LLC | 910 VT ROUTE 14 NORTH E MONTPELIER VT 05651 | Inactive | Company formed on the 2002-05-16 |
![]() |
PRODIMEX PTY. LTD. | NSW 2221 | Active | Company formed on the 1995-10-06 |
![]() |
PRODIMEX RESOURCES SDN. BHD. | Active | ||
![]() |
PRODIMEX TRADING COMPANY | UPPER CROSS STREET Singapore 058357 | Dissolved | Company formed on the 2008-09-09 |
![]() |
PRODIMEX TRADING COMPANY PTE LTD | UPPER CROSS STREET Singapore 050531 | Dissolved | Company formed on the 2008-09-09 |
PRODIMEX UK LIMITED | 11933273 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH | Active - Proposal to Strike off | Company formed on the 2019-04-08 | |
PRODIMEX, LLC | 1173 CANDLEBARK DRIVE JACKSONVILLE FL 32225 | Active | Company formed on the 2009-06-22 |
Officer | Role | Date Appointed |
---|---|---|
QAS SECRETARIES LIMITED |
||
CHARLOTTE DOROTHY VAN HEERDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN KELLY |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNELL INVEST HOLDING LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
INTERNATIONAL FACADE CONSTRUCTORS LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
OUI CONSULTING LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-11-21 | |
VISTAMERA SERVICES LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active - Proposal to Strike off | |
REID BREWIN ARCHITECTS (UK) LIMITED | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
DOMINION TRUST COMPANY (UK) LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
FORVEST ADVISORY SERVICES LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2005-11-16 | Active | |
SOGESSCAM LTD | Company Secretary | 2013-09-01 | CURRENT | 2005-09-08 | Dissolved 2018-02-13 | |
ARCHOS CONSULTING LIMITED | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-07-19 | |
OPENDATA CONSULTING LIMITED | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-07-19 | |
INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED | Company Secretary | 2012-11-14 | CURRENT | 2012-11-14 | Active - Proposal to Strike off | |
AGIR I&S LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2006-02-15 | Dissolved 2018-05-01 | |
GLOBAL MERCURY LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2016-08-16 | |
PRIMROSE LANE CONSULTING LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2017-02-07 | |
BELDEX TEXTILES LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
PATMOS CAPITAL LIMITED | Company Secretary | 2012-02-02 | CURRENT | 2012-02-02 | Dissolved 2016-04-12 | |
CHARLEX CROWN CENTURY TRADING LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
NEWMARK BUILDERS LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
MAINLAND GLOBAL SERVICES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 1998-11-30 | Active | |
IDEALPOINT PROPERTIES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2005-04-20 | Active | |
RAVEPOINT ENGINEERING LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2004-11-02 | Active | |
INDEX & PARTNERS LTD | Company Secretary | 2010-07-01 | CURRENT | 1995-06-09 | Active | |
A & R COSMETICS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
REMOTE CONTROL EXPRESS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 2008-05-28 | Active | |
MEDSTEEL LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2008-01-25 | Active | |
KILIMINO LIMITED | Company Secretary | 2009-07-06 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
CEC GROUP LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2003-11-07 | Active | |
AROMATICS TRADING LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2004-12-02 | Active | |
BROAD & BRIDGE LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2013-12-24 | |
EXTRAL TECHNOLOGY LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2015-10-06 | |
KEYCREST LIMITED | Company Secretary | 2006-10-23 | CURRENT | 2006-10-23 | Active - Proposal to Strike off | |
PRESTON TRADING LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2017-03-28 | |
PINEBROOK LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Dissolved 2014-10-07 | |
BELCOURT LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Dissolved 2016-06-07 | |
FLOWER RECORDS LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2005-12-05 | Active | |
MEDEXTENS LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
TIMISION WORLDWIDE LIMITED | Company Secretary | 2002-05-13 | CURRENT | 1998-02-25 | Dissolved 2015-03-10 | |
CONTRACTING SERVICES (UK) LIMITED | Company Secretary | 2001-08-30 | CURRENT | 1998-12-29 | Dissolved 2014-06-03 | |
LEADING RESOURCES LIMITED | Company Secretary | 2000-04-19 | CURRENT | 2000-04-19 | Active - Proposal to Strike off | |
CHENEX LIMITED | Company Secretary | 1999-12-14 | CURRENT | 1997-10-14 | Active - Proposal to Strike off | |
EURIAD (UK) LIMITED | Company Secretary | 1998-12-29 | CURRENT | 1998-12-29 | Active - Proposal to Strike off | |
PRIMESKILL LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Dissolved 2017-02-21 | |
HIGHBUILD LIMITED | Director | 2015-03-04 | CURRENT | 2014-08-11 | Dissolved 2016-09-27 | |
TBC ENERGY LTD. | Director | 2014-08-27 | CURRENT | 2013-09-02 | Active - Proposal to Strike off | |
ESPACE SOFT TRADING LIMITED | Director | 2014-08-14 | CURRENT | 1998-08-06 | Active - Proposal to Strike off | |
SATTERFIELD MANAGEMENT LTD | Director | 2014-07-22 | CURRENT | 2008-06-23 | Dissolved 2017-02-14 | |
MARVELSTONE LTD. | Director | 2014-01-15 | CURRENT | 2007-01-29 | Dissolved 2015-05-19 | |
LINDOSBAY (UK) LIMITED | Director | 2014-01-01 | CURRENT | 2011-05-06 | Active | |
SKYWAY CORPORATION LTD | Director | 2013-11-30 | CURRENT | 2012-11-30 | Dissolved 2016-06-07 | |
MAX CAPITAL GROUP LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
TRANSNORD LTD. | Director | 2013-09-20 | CURRENT | 2003-12-19 | Active | |
UNISTAR DEVELOPMENT LTD. | Director | 2013-08-21 | CURRENT | 2001-06-12 | Dissolved 2018-04-17 | |
SMADEM MANAGEMENT LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
GREENFIELD TEA LIMITED | Director | 2013-04-26 | CURRENT | 2003-10-08 | Dissolved 2015-08-18 | |
SOLENT ADVISORY SERVICES LIMITED | Director | 2013-04-26 | CURRENT | 2005-10-27 | Dissolved 2016-01-19 | |
FACADE DESIGN CONTRACTING AND CONSULTING LIMITED | Director | 2013-04-01 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
RAINBEAM SERVICES LIMITED | Director | 2013-03-14 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
STROYMONTAGE LIMITED | Director | 2013-03-06 | CURRENT | 2002-07-30 | Dissolved 2014-03-25 | |
RATCHFORD (UK) LIMITED | Director | 2013-03-06 | CURRENT | 2006-10-09 | Dissolved 2015-03-31 | |
TEGROS INVESTMENTS LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2015-03-31 | |
BRIT TRANSINVEST CORPORATION LTD | Director | 2013-02-21 | CURRENT | 2011-03-02 | Active | |
CAMBERWAY LIMITED | Director | 2013-02-15 | CURRENT | 2000-04-26 | Dissolved 2014-02-25 | |
FOAM SOURCE EUROPE LIMITED | Director | 2013-02-11 | CURRENT | 2003-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA01 | Previous accounting period shortened from 28/12/16 TO 27/12/16 | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/12/15 TO 28/12/15 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR QAS SECRETARIES LIMITED on 2014-04-18 | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE DOROTHY VAN HEERDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen John Kelly on 2011-10-01 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 21/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 30/11/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRODIMEX LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PRODIMEX LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |