PROUD FUNDING C.I.C.
RUISLIP PROUD FUNDING LIMITED

Hellopages » Greater London » Hillingdon » HA4 9LT

Company number 09012247
Status Active - Proposal to Strike off
Incorporation Date 25 April 2014
Company Type Community Interest Company
Address AUDIT HOUSE, 260 FIELD END ROAD, RUISLIP, ENGLAND, HA4 9LT
Home Country United Kingdom
Nature of Business 66300 - Fund management activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from 286B Kennington Road Change Up Units London SE11 5DU to Audit House 260 Field End Road Ruislip HA4 9LT on 16 December 2016; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of PROUD FUNDING C.I.C. are www.proudfunding.co.uk, and www.proud-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Proud Funding C I C is a Community Interest Company. The company registration number is 09012247. Proud Funding C I C has been working since 25 April 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Proud Funding C I C is Audit House 260 Field End Road Ruislip England Ha4 9lt. . CORRIGAN, Michael is a Secretary of the company. CORRIGAN, Michael Joseph is a Director of the company. Director NEWELL, Steve has been resigned. Director PASCOE, Paul Austin has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
CORRIGAN, Michael
Appointed Date: 25 April 2014

Director
CORRIGAN, Michael Joseph
Appointed Date: 25 April 2014
60 years old

Resigned Directors

Director
NEWELL, Steve
Resigned: 31 December 2015
Appointed Date: 09 May 2014
45 years old

Director
PASCOE, Paul Austin
Resigned: 29 May 2014
Appointed Date: 09 May 2014
56 years old

PROUD FUNDING C.I.C. Events

04 Apr 2017
First Gazette notice for compulsory strike-off
16 Dec 2016
Registered office address changed from 286B Kennington Road Change Up Units London SE11 5DU to Audit House 260 Field End Road Ruislip HA4 9LT on 16 December 2016
28 Nov 2016
Total exemption full accounts made up to 30 April 2015
23 Nov 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-11-23
  • GBP 1

02 Feb 2016
Termination of appointment of Steve Newell as a director on 31 December 2015
...
... and 4 more events
19 Sep 2014
Change of name notice
29 May 2014
Termination of appointment of Paul Pascoe as a director
15 May 2014
Appointment of Mr Steve Newell as a director
12 May 2014
Appointment of Mr Paul Pascoe as a director
25 Apr 2014
Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)