Company NamePrologue UK Limited
Company StatusDissolved
Company Number03497722
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePedro Fernando Carlos De Aranda
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 8 Street 18a
Al Barsha 3
Dubai
PO Box 30920
Foreign
Secretary NameMrs Corinne Andree Reppin De Aranda
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Pullman Court
65 Drayton Gardens
London
SW10 9QZ
Director NameMrs Corinne Andree Reppin De Aranda
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(8 years after company formation)
Appointment Duration12 years, 4 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Pullman Court
65 Drayton Gardens
London
SW10 9QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Harley Street
London
W1G 9QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Prologue Sal
100.00%
Ordinary

Financials

Year2014
Net Worth£10,987
Cash£908
Current Liabilities£3,115

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
3 April 2018Application to strike the company off the register (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
15 August 2013Registered office address changed from 47 Queen Anne Street London W1G 9JG on 15 August 2013 (2 pages)
15 August 2013Registered office address changed from 47 Queen Anne Street London W1G 9JG on 15 August 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 February 2010Director's details changed for Pedro Fernando Carlos De Aranda on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pedro Fernando Carlos De Aranda on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pedro Fernando Carlos De Aranda on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
16 February 2009Return made up to 22/01/09; full list of members (3 pages)
16 February 2009Return made up to 22/01/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 July 2008Director's change of particulars / pedro de aranda / 30/04/2008 (1 page)
3 July 2008Director's change of particulars / pedro de aranda / 30/04/2008 (1 page)
2 July 2008Return made up to 22/01/08; full list of members (3 pages)
2 July 2008Return made up to 22/01/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
15 February 2006Return made up to 22/01/06; full list of members (6 pages)
15 February 2006Return made up to 22/01/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 March 2004Return made up to 22/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2004Return made up to 22/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 March 2003Return made up to 22/01/03; no change of members (6 pages)
11 March 2003Return made up to 22/01/03; no change of members (6 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 February 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(6 pages)
1 February 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(6 pages)
12 February 2001Return made up to 22/01/01; no change of members (6 pages)
12 February 2001Return made up to 22/01/01; no change of members (6 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 February 2000Return made up to 22/01/00; no change of members (6 pages)
9 February 2000Return made up to 22/01/00; no change of members (6 pages)
22 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
22 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998Ad 28/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1998Ad 28/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
22 October 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998New secretary appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998New secretary appointed (2 pages)
31 January 1998Director resigned (1 page)
22 January 1998Incorporation (17 pages)
22 January 1998Incorporation (17 pages)