This company is commonly known as Prodo Tech Ltd. The company was founded 7 years ago and was given the registration number 10307470. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 62012 - Business and domestic software development.
Name | : | PRODO TECH LTD |
---|---|---|
Company Number | : | 10307470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 August 2016 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 28 November 2016 | Active |
604, Mission Street 10th Floor, Penthouse Level, San Francisco, United States, | Director | 20 April 2018 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 02 August 2016 | Active |
24, Florian Road, London, United Kingdom, SW15 2NL | Director | 20 April 2018 | Active |
86-90, Paul Street, 4th Floor, London, United Kingdom, EC2A 4NE | Director | 27 January 2017 | Active |
86-90, Paul Street, 4th Floor, London, United Kingdom, EC2A 4NE | Director | 02 August 2016 | Active |
Dr Bruno Marnette | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 86-90, Paul Street, London, United Kingdom, EC2A 4NE |
Nature of control | : |
|
Dr Bruno Marnette | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 86-90, Paul Street, London, United Kingdom, EC2A 4NE |
Nature of control | : |
|
Mr Samir Gaurav Talwar | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | 86-90, Paul Street, London, United Kingdom, EC2A 4NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-20 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Address | Change sail address company with old address new address. | Download |
2020-06-29 | Resolution | Resolution. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Capital | Capital name of class of shares. | Download |
2019-08-27 | Capital | Capital variation of rights attached to shares. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.