Company NameProlondon Graphics Limited
Company StatusDissolved
Company Number04672989
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Peter Richard Allen
NationalityBritish
StatusClosed
Appointed02 June 2003(3 months, 1 week after company formation)
Appointment Duration6 years (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NameMr Peter Richard Allen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 09 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NameMr Gordon Peter Christiansen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 09 June 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMeadow View 39 Long Reach
West Horsley
Leatherhead
Surrey
KT24 6LZ
Director NameChristopher Lawrence Coles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2005)
RoleCompany Director
Correspondence Address3 Roy King Gardens
Warmley
Bristol
North Somerset
BS30 8BQ
Director NamePeter Cozens
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address1 Thetis Terrace
Richmond
Surrey
TW9 3AU
Director NameMark Reginald Francis Light
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2005)
RoleCompany Director
Correspondence Address2 Abbots Close
Datchworth
Knebworth
Hertfordshire
SG3 6TA
Director NameMr Christopher Robert Marsland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address24 Barrowgate Road
Chiswick
London
W4 4QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
23 August 2007Auditor's resignation (1 page)
23 August 2007Full accounts made up to 31 March 2007 (13 pages)
7 February 2007Return made up to 30/01/07; full list of members (2 pages)
23 August 2006Full accounts made up to 31 March 2006 (13 pages)
7 June 2006Auditor's resignation (1 page)
26 May 2006Resolutions
  • RES13 ‐ Apt auditors 10/05/06
(1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 2 western avenue business park mansfield road ealing london W3 0BZ (1 page)
28 March 2006Return made up to 30/01/06; full list of members (3 pages)
7 September 2005Full accounts made up to 31 March 2005 (12 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
23 February 2005Return made up to 30/01/05; full list of members (8 pages)
8 September 2004Full accounts made up to 31 March 2004 (12 pages)
18 February 2004Return made up to 30/01/04; full list of members (8 pages)
16 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
30 June 2003Ad 02/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
26 June 2003Memorandum and Articles of Association (19 pages)
26 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)