This company is commonly known as Proportion London Limited. The company was founded 33 years ago and was given the registration number 02597122. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PROPORTION LONDON LIMITED |
---|---|---|
Company Number | : | 02597122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Secretary | 31 July 2014 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 31 July 2014 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 11 November 2015 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 31 July 2014 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 31 July 2014 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 02 April 1991 | Active |
Clipped Hedge Cottage, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7EE | Secretary | 22 January 2001 | Active |
65 Clearbrook Close, Loudwater, High Wycombe, HP13 7BP | Secretary | 10 April 1991 | Active |
197 Plough Way, London, SE16 7FN | Secretary | 11 October 1993 | Active |
16 Frans Hals Court, London Yard, London, E14 3UX | Director | 29 April 1994 | Active |
16 Frans Hals Court, London Yard, London, E14 3UX | Director | 15 April 1991 | Active |
Old Vicarage, Skipton-On-Swale, Thirsk, YO7 4SB | Director | 30 July 1993 | Active |
90 Mortimer Road, London, N1 4LA | Director | 25 November 1992 | Active |
21 Egerton Drive, London, SE10 8JR | Director | 28 May 1992 | Active |
65 Leigh Hill, Leigh On Sea, SS9 2DH | Director | 05 November 1999 | Active |
16, Hickman Avenue, London, England, E4 9JG | Director | 31 July 2014 | Active |
71 Northway, London, NW11 6PD | Director | 22 January 2001 | Active |
Clipped Hedge Cottage, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7EE | Director | 22 January 2001 | Active |
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 01 September 2014 | Active |
65 Clearbrook Close, Loudwater, High Wycombe, HP13 7BP | Director | 02 January 1996 | Active |
65 Clearbrook Close, Loudwater, High Wycombe, HP13 7BP | Director | 10 April 1991 | Active |
23c Ongar Road, London, SW6 1RL | Director | 05 November 1999 | Active |
16, Hickman Avenue, London, England, E4 9JG | Director | 31 July 2014 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 02 April 1991 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | - | Active |
31 Brookland Hill, London, NW11 6DU | Director | 10 April 1991 | Active |
Treves, 11 Copse Wood Way, Northwood, HA6 2TP | Director | 05 November 1999 | Active |
6 Heathside Close, Moor Park, Northwood, HA6 2EQ | Director | 15 April 1991 | Active |
197 Plough Way, London, SE16 7FN | Director | 11 October 1994 | Active |
Mr Tom Billings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | 5th Floor, Grove House, London, NW1 6BB |
Nature of control | : |
|
Mr Robert Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 5th Floor, Grove House, London, NW1 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-25 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-25 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-02-16 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-25 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-15 | Insolvency | Liquidation in administration extension of period. | Download |
2021-02-22 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-25 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-28 | Insolvency | Liquidation in administration extension of period. | Download |
2020-02-18 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-04 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2019-09-24 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-09-06 | Officers | Second filing of director termination with name. | Download |
2019-08-22 | Insolvency | Liquidation in administration proposals. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type full. | Download |
2017-11-29 | Gazette | Gazette filings brought up to date. | Download |
2017-11-28 | Gazette | Gazette notice compulsory. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.