Company NameProhibition London Limited
Company StatusDissolved
Company Number02731618
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)
Dissolution Date9 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Marino Roberto
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed17 October 1994(2 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 09 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 13 Mount Street
London
W1K 2RE
Secretary NameJulia Roberto
NationalityBritish
StatusClosed
Appointed02 May 1997(4 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 09 January 2009)
RoleCompany Director
Correspondence AddressThe Lodge
Rabley Park
Ridge
Hertfordshire
EN6 3LX
Secretary NameVijendra Khetia
NationalityBritish
StatusClosed
Appointed23 May 2000(7 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 09 January 2009)
RoleCompany Director
Correspondence Address21 Seven Kings Road
Ilford
Essex
IG3 8DQ
Secretary NameMarino Roberto
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address75 Eagle Heights
London
SW11 2LJ
Secretary NameIsoni Pier Paolo
NationalityBritish
StatusResigned
Appointed26 August 1992(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address7 Linwood Close
Grove Park
London
SE5 8UT
Secretary NameMr Marino Roberto
NationalityItalian
StatusResigned
Appointed25 March 1993(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1 13 Mount Street
London
W1K 2RE
Director NameMr Marino Roberto
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed14 July 1993(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 13 Mount Street
London
W1K 2RE
Secretary NameLuciano Michele Covelluzi
NationalityBritish
StatusResigned
Appointed15 April 1994(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 01 May 1996)
RoleCompany Director
Correspondence Address35 The Vale
Southgate
London
N14 6HR
Director NameLuciano Michele Covelluzi
NationalityBritish
StatusResigned
Appointed17 October 1994(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 October 1994)
RoleCompany Director
Correspondence Address35 The Vale
Southgate
London
N14 6HR
Secretary NameClaire Kenshole
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressFlat 4 86 West End Lane
West Hampstead
London
NW6 2LX
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address1 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£9,047,995
Gross Profit£4,040,792
Net Worth£669,882
Cash£69,248
Current Liabilities£2,954,077

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

9 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2008Completion of winding up (1 page)
18 February 2008Order of court to wind up (4 pages)
29 December 2007Administrator's abstract of receipts and payments (3 pages)
19 December 2007Notice of discharge of Administration Order (4 pages)
30 April 2007Administrator's abstract of receipts and payments (3 pages)
30 April 2007Administrator's abstract of receipts and payments (3 pages)
30 April 2007Administrator's abstract of receipts and payments (3 pages)
12 December 2006Administrator's abstract of receipts and payments (2 pages)
12 December 2006Administrator's abstract of receipts and payments (2 pages)
27 September 2005Administrator's abstract of receipts and payments (2 pages)
23 March 2005Administrator's abstract of receipts and payments (2 pages)
9 November 2004Administrator's abstract of receipts and payments (4 pages)
6 May 2004Administrator's abstract of receipts and payments (2 pages)
18 February 2004Notice of result of meeting of creditors (7 pages)
9 December 2003Statement of administrator's proposal (3 pages)
31 October 2003Registered office changed on 31/10/03 from: 93 new bond street london W1Y 9LA (1 page)
11 September 2003Administration Order (4 pages)
11 September 2003Notice of Administration Order (1 page)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
10 June 2002Full accounts made up to 31 July 2001 (14 pages)
2 August 2001Return made up to 15/07/01; full list of members (6 pages)
18 July 2001Full accounts made up to 31 July 2000 (13 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Return made up to 15/07/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (9 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 August 1999Return made up to 15/07/99; no change of members
  • 363(287) ‐ Registered office changed on 11/08/99
(4 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
5 August 1998Return made up to 15/07/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 July 1997 (9 pages)
30 July 1997Return made up to 15/07/97; full list of members (6 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
5 June 1997Full accounts made up to 31 July 1996 (9 pages)
14 January 1997Ad 02/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1996Full accounts made up to 31 July 1995 (8 pages)
19 May 1996Secretary resigned (1 page)
19 May 1996New secretary appointed (2 pages)
31 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
6 October 1995Return made up to 15/07/95; no change of members (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)
15 July 1992Incorporation (17 pages)