Company NameProlog Experts Limited
Company StatusDissolved
Company Number04724509
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Dominique Schirru
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed07 May 2003(1 month after company formation)
Appointment Duration18 years, 4 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Rue P Robin
Lyon
69007
Foreign
Secretary NameCBC Company Secretary Ltd (Corporation)
StatusClosed
Appointed02 February 2012(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 14 September 2021)
Correspondence Address126 Aldersgate Street
London
EC1A 4JQ
Director NameMr Bruno Gerard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCc Tropical Park
Callao Salvaje
Adeje
Tenerife 38678
Spain
Secretary NameSandie Rosenberg
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Vespasian Way
Ashford
Kent
TN23 3QX
Secretary NameIberis Business Ltd (Corporation)
StatusResigned
Appointed15 April 2004(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2006)
Correspondence AddressStourside Place
Station Road
Ashford
Kent
TN23 1PP
Secretary NameEikos International Ltd (Corporation)
StatusResigned
Appointed26 January 2006(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 02 February 2012)
Correspondence AddressEpps Building Bridge Road
Ashford
Kent
TN23 1BB

Location

Registered AddressUnit 126 Spur Road
Isleworth
TW7 5BD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £10Bernard Polus
100.00%
Ordinary

Financials

Year2014
Net Worth£288,864
Cash£137,315
Current Liabilities£219,701

Accounts

Latest Accounts29 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

27 April 2020Total exemption full accounts made up to 29 April 2019 (4 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
20 November 2019Change of details for Mr Bernard Laurent Plus as a person with significant control on 19 March 2018 (2 pages)
14 November 2019Withdrawal of a person with significant control statement on 14 November 2019 (2 pages)
18 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 April 2018Notification of Bernard Laurent Plus as a person with significant control on 19 March 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 March 2018Registered office address changed from Epps Building, Bridge Road Ashford Kent TN23 1BB to Unit 126 Spur Road Isleworth TW7 5BD on 19 March 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
15 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(4 pages)
3 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(4 pages)
3 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 March 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 April 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
15 February 2012Termination of appointment of Eikos International Ltd as a secretary (1 page)
15 February 2012Termination of appointment of Eikos International Ltd as a secretary (1 page)
15 February 2012Appointment of Cbc Company Secretary Ltd as a secretary (2 pages)
15 February 2012Appointment of Cbc Company Secretary Ltd as a secretary (2 pages)
17 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 April 2010Director's details changed for Dominique Schirru on 6 April 2010 (2 pages)
20 April 2010Secretary's details changed for Eikos International Ltd on 6 April 2010 (2 pages)
20 April 2010Secretary's details changed for Eikos International Ltd on 6 April 2010 (2 pages)
20 April 2010Director's details changed for Dominique Schirru on 6 April 2010 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Dominique Schirru on 6 April 2010 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Eikos International Ltd on 6 April 2010 (2 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 May 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Return made up to 06/04/09; full list of members (3 pages)
23 April 2009Return made up to 06/04/09; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 April 2007Return made up to 06/04/07; full list of members (2 pages)
13 April 2007Return made up to 06/04/07; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
14 November 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
27 April 2006Return made up to 06/04/06; full list of members (2 pages)
27 April 2006Return made up to 06/04/06; full list of members (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Registered office changed on 26/01/06 from: stourside place ground floor station road ashford kent TN23 1PP (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Registered office changed on 26/01/06 from: stourside place ground floor station road ashford kent TN23 1PP (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Secretary resigned (1 page)
17 May 2005Return made up to 06/04/05; full list of members (6 pages)
17 May 2005Return made up to 06/04/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
4 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
22 June 2004Return made up to 06/04/04; full list of members (6 pages)
22 June 2004Return made up to 06/04/04; full list of members (6 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
6 April 2003Incorporation (11 pages)
6 April 2003Incorporation (11 pages)