Company NameProlite Limited
Company StatusDissolved
Company Number03542385
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Bahjat Murabet
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berystede
Kingston Upon Thames
Surrey
KT2 7PQ
Secretary NameMiss Abir Alyawel
NationalityBritish
StatusClosed
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLaughton Manor
Laughton Road
Lewes
East Sussex
BN8 6BY
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address187 Merton Road
Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Mr Bahjat Murabet
100.00%
Ordinary

Financials

Year2014
Turnover£20,418
Gross Profit£8,054
Net Worth-£4,992
Cash£6,558
Current Liabilities£350

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(4 pages)
26 October 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
26 October 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
13 June 2011Registered office address changed from 13 Berystede Kingston Surrey KT2 7PQ on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 13 Berystede Kingston Surrey KT2 7PQ on 13 June 2011 (1 page)
1 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
22 June 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
30 April 2010Director's details changed for Mr Bahjat Murabet on 7 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Bahjat Murabet on 7 April 2010 (2 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Bahjat Murabet on 7 April 2010 (2 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
15 April 2009Return made up to 07/04/09; full list of members (3 pages)
15 April 2009Director's Change of Particulars / bahjat murabet / 15/04/2009 / HouseName/Number was: , now: 13; Street was: 56 townshend road, now: berystede; Post Town was: london, now: kingston; Region was: , now: surrey; Post Code was: NW8 6LE, now: KT2 7PQ; Country was: , now: surrey (1 page)
15 April 2009Director's change of particulars / bahjat murabet / 15/04/2009 (1 page)
14 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
14 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
23 May 2008Return made up to 07/04/08; full list of members (3 pages)
23 May 2008Return made up to 07/04/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
6 December 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
6 December 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
11 June 2007Return made up to 07/04/07; no change of members
  • 363(287) ‐ Registered office changed on 11/06/07
(6 pages)
11 June 2007Return made up to 07/04/07; no change of members (6 pages)
5 June 2006Return made up to 07/04/06; full list of members (6 pages)
5 June 2006Return made up to 07/04/06; full list of members (6 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
3 May 2005Return made up to 07/04/05; full list of members (6 pages)
3 May 2005Return made up to 07/04/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
7 May 2004Return made up to 07/04/04; full list of members (6 pages)
7 May 2004Return made up to 07/04/03; full list of members (6 pages)
7 May 2004Return made up to 07/04/04; full list of members (6 pages)
7 May 2004Return made up to 07/04/03; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
29 April 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
29 April 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
11 April 2002Return made up to 07/04/02; full list of members (6 pages)
11 April 2002Return made up to 07/04/02; full list of members (6 pages)
7 August 2001Return made up to 07/04/01; full list of members (6 pages)
7 August 2001Return made up to 07/04/01; full list of members (6 pages)
20 January 2001Full accounts made up to 30 April 2000 (9 pages)
20 January 2001Full accounts made up to 30 April 2000 (9 pages)
21 April 2000Return made up to 07/04/00; full list of members (6 pages)
21 April 2000Return made up to 07/04/00; full list of members (6 pages)
29 June 1999Full accounts made up to 30 April 1999 (9 pages)
29 June 1999Full accounts made up to 30 April 1999 (9 pages)
18 May 1999Return made up to 07/04/99; full list of members (6 pages)
18 May 1999Return made up to 07/04/99; full list of members (6 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 88 kingsway holborn london WC2B 6AW (1 page)