Company NamePro Logic Marketing Ltd
Company StatusDissolved
Company Number03066035
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMark Andrew Charlton
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed13 June 1995(4 days after company formation)
Appointment Duration9 years, 1 month (closed 03 August 2004)
RoleAccountant
Correspondence Address27 Ashworth Mansions
Elgin Avenue
London
W9 1JP
Secretary NameRobin Lowe
NationalitySouth African
StatusClosed
Appointed13 June 1995(4 days after company formation)
Appointment Duration9 years, 1 month (closed 03 August 2004)
RoleAccountant
Correspondence AddressBluebell Cottage 77 Rogers Lane
Stoke Poges
Slough
Berkshire
SL2 4LW
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address27 Ashworth Mansions
Elgin Avenue
London
W9 1JP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
13 June 2003Return made up to 09/06/03; full list of members (6 pages)
10 May 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
5 June 2002Return made up to 09/06/02; full list of members (6 pages)
2 June 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
28 November 2001Total exemption full accounts made up to 5 April 2001 (5 pages)
13 June 2001Return made up to 09/06/01; full list of members (6 pages)
8 February 2001Full accounts made up to 5 April 2000 (5 pages)
8 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Full accounts made up to 5 April 1999 (5 pages)
7 June 1999Return made up to 09/06/99; full list of members (6 pages)
29 March 1999Registered office changed on 29/03/99 from: top floor flat 20 queen anne street london W1M 9LB (1 page)
5 January 1999Full accounts made up to 5 April 1998 (5 pages)
15 June 1998Return made up to 09/06/98; full list of members (6 pages)
20 May 1998Full accounts made up to 31 December 1997 (5 pages)
6 March 1998Accounting reference date shortened from 31/12/98 to 05/04/98 (1 page)
5 November 1997Full accounts made up to 31 December 1996 (5 pages)
25 June 1997Return made up to 09/06/97; full list of members
  • 363(287) ‐ Registered office changed on 25/06/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1997Registered office changed on 12/05/97 from: tiop floor flat 20 queen anne street london W1M 9LB (1 page)
13 March 1997Registered office changed on 13/03/97 from: 49 morpeth mansions morpeth terrace london SW1P 1ET (1 page)
29 November 1996Full accounts made up to 31 December 1995 (8 pages)
20 November 1996Director's particulars changed (1 page)
18 September 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/96
(6 pages)
8 August 1995Accounting reference date notified as 31/12 (1 page)
19 June 1995Registered office changed on 19/06/95 from: 213 piccadilly london W1V 9LD (1 page)
19 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Incorporation (22 pages)