Company NameProficient Practice Limited
Company StatusDissolved
Company Number05022514
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameBe Un Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameShamimah Mahmood Hafezji
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleBusiness & Management Consulta
Correspondence Address15 Holden Avenue
Whalley Range
Manchester
Lancashire
M16 8TA
Secretary NameSalim Chunara
NationalityBritish
StatusClosed
Appointed13 July 2004(5 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address15 Holden Avenue
Whalley Range
Manchester
Lancashire
M16 8TA
Director NameSalim Chunara
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(5 years, 5 months after company formation)
Appointment Duration8 years (closed 04 July 2017)
RoleSecretary
Correspondence Address15 Holden Avenue
Whalley Range
Manchester
Lancashire
M16 8TA
Secretary NameCarol Dovener
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleFinance Worker
Country of ResidenceEngland
Correspondence Address15 Kenley Mount
Bradford
West Yorkshire
BD6 3JD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.proficientpractice.com

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,199
Cash£377
Current Liabilities£11,018

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
7 April 2017Application to strike the company off the register (3 pages)
7 April 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
14 August 2009Director appointed salim chunara (1 page)
14 August 2009Director appointed salim chunara (1 page)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 22/01/09; full list of members (3 pages)
12 March 2009Return made up to 22/01/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Return made up to 22/01/08; full list of members (2 pages)
11 February 2008Return made up to 22/01/08; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 22/01/07; full list of members (2 pages)
12 March 2007Return made up to 22/01/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers, 35-37 manor row, bradford west yorkshire BD1 4QB (1 page)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers, 35-37 manor row, bradford west yorkshire BD1 4QB (1 page)
10 April 2006Return made up to 22/01/06; full list of members (2 pages)
10 April 2006Return made up to 22/01/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
19 March 2004Memorandum and Articles of Association (12 pages)
19 March 2004Memorandum and Articles of Association (12 pages)
3 March 2004Company name changed be un LTD\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed be un LTD\certificate issued on 03/03/04 (2 pages)
17 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004New director appointed (1 page)
9 February 2004New director appointed (1 page)
6 February 2004Registered office changed on 06/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Registered office changed on 06/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
22 January 2004Incorporation (16 pages)
22 January 2004Incorporation (16 pages)