Company number 05949303
Status Liquidation
Incorporation Date 28 September 2006
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2016-08-25
; Statement of affairs with form 4.19. The most likely internet sites of PROACTIVE LICENSING SOLUTIONS LIMITED are www.proactivelicensingsolutions.co.uk, and www.proactive-licensing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Proactive Licensing Solutions Limited is a Private Limited Company.
The company registration number is 05949303. Proactive Licensing Solutions Limited has been working since 28 September 2006.
The present status of the company is Liquidation. The registered address of Proactive Licensing Solutions Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . JT NOMINEES LIMITED is a Secretary of the company. WATSON, Michael Edward is a Director of the company. Secretary WATSON, Michael Edward has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Director VAN NIEKERK, Deon Ross has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
JT NOMINEES LIMITED
Appointed Date: 13 October 2006
Resigned Directors
Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 02 October 2006
Appointed Date: 28 September 2006
Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 02 October 2006
Appointed Date: 28 September 2006
PROACTIVE LICENSING SOLUTIONS LIMITED Events
07 Sep 2016
Appointment of a voluntary liquidator
07 Sep 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-08-25
07 Sep 2016
Statement of affairs with form 4.19
17 Aug 2016
Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 17 August 2016
27 Jul 2016
Termination of appointment of Deon Ross Van Niekerk as a director on 27 July 2016
...
... and 41 more events
23 Oct 2006
Director resigned
23 Oct 2006
Secretary resigned
23 Oct 2006
Registered office changed on 23/10/06 from: castlewood house 79-91 new oxford street london WC1A 1DG
23 Oct 2006
Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2
28 Sep 2006
Incorporation