5kbw Procureco Limited

General information

Name:

5kbw Procureco Ltd

Office Address:

5 King's Bench Walk Temple London

Number: 07818039

Incorporation date: 2011-10-20

Dissolution date: 2021-03-30

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

Registered as 07818039 13 years ago, 5kbw Procureco Limited had been a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) until 2021-03-30 - the date it was dissolved. The business official registration address was 5 King's Bench Walk, Temple London.

The directors were as follow: Jonathan H. chosen to lead the company 13 years ago, Benjamin H. chosen to lead the company on 2011-10-20, Jeffrey I. chosen to lead the company on 2011-10-20 and 2 others directors.

Jonathan H. was the individual who controlled this firm.

Company staff

Jonathan H.

Role: Director

Appointed: 20 October 2011

Latest update: 7 May 2022

Benjamin H.

Role: Director

Appointed: 20 October 2011

Latest update: 7 May 2022

Jeffrey I.

Role: Director

Appointed: 20 October 2011

Latest update: 7 May 2022

Bartholomew O.

Role: Director

Appointed: 20 October 2011

Latest update: 7 May 2022

Daniel R.

Role: Director

Appointed: 20 October 2011

Latest update: 7 May 2022

People with significant control

Jonathan H.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 28 November 2020
Confirmation statement last made up date 17 October 2019
Annual Accounts 16 July 2013
Start Date For Period Covered By Report 2011-10-20
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 16 July 2013
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 October 2013
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 23 July 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 20 June 2016
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 16 December 2016
Annual Accounts 25 June 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 25 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 84230 : Justice and judicial activities
9
Company Age

Similar companies nearby

Closest companies