Company NameProhibition UK Limited
DirectorMarino Roberto
Company StatusDissolved
Company Number04841807
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 8 months ago)

Directors

Director NameMr Marino Roberto
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleDirector Proposed
Country of ResidenceEngland
Correspondence AddressFlat 1 13 Mount Street
London
W1K 2RE
Secretary NameVijendra Khetia
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Seven Kings Road
Ilford
Essex
IG3 8DQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address4 Doncastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 February 2008Dissolved (1 page)
16 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
2 March 2007Liquidators statement of receipts and payments (5 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Appointment of a voluntary liquidator (1 page)
1 September 2004Notice of Constitution of Liquidation Committee (2 pages)
1 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2004Statement of affairs (10 pages)
11 August 2004Registered office changed on 11/08/04 from: 22-26 brunel road east acton london W3 7XR (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
23 July 2003Incorporation (14 pages)