Proactive Tutoring Ltd was dissolved on 2019-08-20.
Proactive Tutoring was a private limited company that was located at 5 Park Close, Holt Pound, Farnham, GU10 4LJ, ENGLAND. Its full net worth was estimated to be approximately -5169 pounds, and the fixed assets the company owned amounted to 585 pounds. The company (officially started on 2015-06-05) was run by 1 director.
Director Adele C. who was appointed on 05 June 2015.
The company was officially categorised as "other education not elsewhere classified" (85590).
The latest confirmation statement was sent on 2018-06-05 and last time the statutory accounts were sent was on 30 June 2017.
2016-06-05 was the date of the most recent annual return.
Proactive Tutoring Ltd Address / Contact
Office Address
5 Park Close
Office Address2
Holt Pound
Town
Farnham
Post code
GU10 4LJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09625318
Date of Incorporation
Fri, 5th Jun 2015
Date of Dissolution
Tue, 20th Aug 2019
Industry
Other education not elsewhere classified
End of financial Year
30th June
Company age
4 years old
Account next due date
Sun, 31st Mar 2019
Account last made up date
Fri, 30th Jun 2017
Next confirmation statement due date
Wed, 19th Jun 2019
Last confirmation statement dated
Tue, 5th Jun 2018
Company staff
Adele C.
Position: Director
Appointed: 05 June 2015
People with significant control
Adele C.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-06-30
2017-06-30
Net Worth
-5 169
Balance Sheet
Cash Bank On Hand
1 684
1 208
Current Assets
1 784
1 468
Debtors
100
260
Net Assets Liabilities
-5 169
-9 819
Property Plant Equipment
585
439
Cash Bank In Hand
1 684
Net Assets Liabilities Including Pension Asset Liability
-5 169
Tangible Fixed Assets
585
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
-5 170
Shareholder Funds
-5 169
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
Increase From Depreciation Charge For Year Property Plant Equipment
146
Issue Equity Instruments
1
Net Current Assets Liabilities
-5 754
-10 258
Par Value Share
1
18 916
Profit Loss
9 250
14 267
Property Plant Equipment Gross Cost
780
780
Total Assets Less Current Liabilities
-4 465
-9 819
Consideration For Shares Issued
1
Creditors Due Within One Year
7 538
Fixed Assets
585
Nominal Value Shares Issued
1
Number Shares Allotted
1
Number Shares Issued
1
Value Shares Allotted
1
Company filings
Filing category
Accounts
Address
Annual return
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
gazette
Free Download
(1 page)
AD02
Single Alternative Inspection Location changed from 30 Devonshire Drive Alderley Edge Cheshire SK9 7HT England at an unknown date to 5 5 Park Close Holt Pound Farnham Surrey GU10 4LJ
filed on: 25th, June 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/06/05
filed on: 24th, June 2018
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 30 Devonshire Drive Alderley Edge SK9 7HT England on 2018/04/09 to 5 Park Close Holt Pound Farnham GU10 4LJ
filed on: 9th, April 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2017/06/05
filed on: 12th, July 2017
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
persons with significant control
Free Download
(2 pages)
AA
Data of total exemption small company accounts made up to 2016/06/30
filed on: 23rd, February 2017
accounts
Free Download
(5 pages)
AD01
Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 2017/02/20 to 30 Devonshire Drive Alderley Edge SK9 7HT
filed on: 20th, February 2017
address
Free Download
(1 page)
AR01
Annual return with complete list of members, drawn up to 2016/06/05
filed on: 27th, June 2016
annual return
Free Download
(4 pages)
CH01
On 2015/09/01 director's details were changed
filed on: 27th, June 2016
officers
Free Download
(2 pages)
AD03
On 1970/01/01 location of registered inspection location was changed to 30 Devonshire Drive Alderley Edge Cheshire SK9 7HT
filed on: 27th, June 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.