Company NameProactive Software Limited
Company StatusDissolved
Company Number03864498
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 5 months ago)
Dissolution Date15 June 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nageswaran Gurumoorthy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(1 week, 5 days after company formation)
Appointment Duration21 years, 7 months (closed 15 June 2021)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address26 St Michales Way
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PP
Secretary NameRajeswari Sundaram
NationalityBritish
StatusClosed
Appointed01 November 1999(1 week, 5 days after company formation)
Appointment Duration21 years, 7 months (closed 15 June 2021)
RoleCompany Director
Correspondence Address26 St Michaels Way
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PP
Director NameMCS Directors Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Contact

Websiteproactivesoftware.com

Location

Registered Address26 St Michaels Way
Burley In Wharfedale
Ilkley
LS29 7PP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mrs Rajeswari Sundaram
50.00%
Ordinary
1 at £1Nageswaran Gurumoorthy
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£34,471
Current Liabilities£35,899

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
22 March 2021Application to strike the company off the register (1 page)
25 February 2021Previous accounting period extended from 5 April 2020 to 31 August 2020 (1 page)
25 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
22 February 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
1 February 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
1 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
20 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
13 November 2017Unaudited abridged accounts made up to 5 April 2017 (8 pages)
13 November 2017Unaudited abridged accounts made up to 5 April 2017 (8 pages)
27 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
15 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
19 January 2015Director's details changed for Nageswaran Gurumoorthy on 8 August 2013 (2 pages)
19 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Director's details changed for Nageswaran Gurumoorthy on 8 August 2013 (2 pages)
19 January 2015Director's details changed for Nageswaran Gurumoorthy on 8 August 2013 (2 pages)
19 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
(4 pages)
4 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
6 February 2013Annual return made up to 26 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 26 December 2012 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
25 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Nageswaran Gurumoorthy on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Nageswaran Gurumoorthy on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
10 November 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
10 November 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
10 November 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
23 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
15 January 2009Return made up to 26/12/08; full list of members (3 pages)
15 January 2009Return made up to 26/12/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
2 January 2008Return made up to 26/12/07; no change of members (6 pages)
2 January 2008Return made up to 26/12/07; no change of members (6 pages)
19 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
19 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
19 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
23 November 2006Return made up to 20/10/06; full list of members (6 pages)
23 November 2006Return made up to 20/10/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
21 November 2005Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2005Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
24 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
8 November 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
6 November 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
6 November 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
23 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/03
(6 pages)
23 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/03
(6 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
15 November 2002Return made up to 20/10/02; full list of members (6 pages)
15 November 2002Return made up to 20/10/02; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
12 November 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
12 November 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
9 November 2001Return made up to 20/10/01; full list of members (6 pages)
9 November 2001Return made up to 20/10/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 5 April 2000 (3 pages)
7 November 2000Return made up to 20/10/00; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 5 April 2000 (3 pages)
7 November 2000Accounts for a small company made up to 5 April 2000 (3 pages)
7 November 2000Return made up to 20/10/00; full list of members (6 pages)
31 July 2000Accounting reference date shortened from 31/10/00 to 05/04/00 (1 page)
31 July 2000Accounting reference date shortened from 31/10/00 to 05/04/00 (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
20 October 1999Incorporation (18 pages)
20 October 1999Incorporation (18 pages)