Company NameProlific Creative Service Providers Limited
Company StatusDissolved
Company Number04423172
CategoryPrivate Limited Company
Incorporation Date24 April 2002(21 years, 11 months ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Heino Noorkoiv
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Garden House 18 Church End
Milton Bryan
Milton Keynes
Bedfordshire
MK17 9HR
Secretary NameMr Peter Unsworth
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Masefield Close, Brockhall Village
Old Langho
Blackburn
BB6 8HS
Director NameJohn Charles Mountain
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCreative Consultant
Correspondence Address128 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameMr Peter Unsworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 York Central
70/78 York Way
London
N1 9AG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFinsbury Business Centre
40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Peter Noorkoiv
60.00%
Ordinary
4 at £1Peter Unsworth
40.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10
(6 pages)
21 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10
(6 pages)
3 June 2016Registered office address changed from C/O C/O Craftwork Marketing Ltd 38 Charterhouse Square London EC1M 6EQ to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 3 June 2016 (1 page)
3 June 2016Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(4 pages)
3 June 2016Registered office address changed from C/O C/O Craftwork Marketing Ltd 38 Charterhouse Square London EC1M 6EQ to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 3 June 2016 (1 page)
3 June 2016Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(4 pages)
3 June 2016Secretary's details changed for Mr Peter Unsworth on 1 January 2016 (1 page)
3 June 2016Secretary's details changed for Mr Peter Unsworth on 1 January 2016 (1 page)
4 February 2016Total exemption full accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (6 pages)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
9 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(4 pages)
9 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
14 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
9 May 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
30 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
30 September 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
30 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
21 June 2010Registered office address changed from C/O Ignito Ltd 38 Charter House Square London EC1M 6EQ on 21 June 2010 (1 page)
21 June 2010Registered office address changed from C/O Ignito Ltd 38 Charter House Square London EC1M 6EQ on 21 June 2010 (1 page)
21 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Total exemption full accounts made up to 30 April 2008 (8 pages)
30 March 2010Total exemption full accounts made up to 30 April 2008 (8 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
15 June 2009Return made up to 24/04/09; full list of members (3 pages)
15 June 2009Return made up to 24/04/09; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2008Return made up to 24/04/08; full list of members (3 pages)
27 June 2008Return made up to 24/04/08; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 30 April 2006 (6 pages)
11 June 2008Total exemption full accounts made up to 30 April 2006 (6 pages)
4 June 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
4 June 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
26 April 2006Return made up to 24/04/06; full list of members (2 pages)
26 April 2006Return made up to 24/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
29 April 2005Return made up to 24/04/05; full list of members (6 pages)
29 April 2005Return made up to 24/04/05; full list of members (6 pages)
18 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
27 May 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(6 pages)
27 May 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(6 pages)
5 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
5 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
26 February 2004Director resigned (2 pages)
26 February 2004Director resigned (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
26 June 2003Return made up to 24/04/03; full list of members (7 pages)
26 June 2003Return made up to 24/04/03; full list of members (7 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
29 May 2002Registered office changed on 29/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
29 May 2002Director resigned (1 page)
24 April 2002Incorporation (20 pages)
24 April 2002Incorporation (20 pages)