London
W1B 5TD
Director Name | Mr Saleem Riaz-Ud-Din Murad |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 February 2008(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | United Arab Amirates |
Correspondence Address | Villa-31/2-C Emirates Hill Third (Meadows-6) P Box 13865 Dubai |
Secretary Name | Mr Khalid Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2009) |
Role | Secretary |
Correspondence Address | 2 Silverton Grove Middleton Lancashire M24 5JH |
Director Name | Mr Khalid Iqbal |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 May 2009) |
Role | Accountant |
Correspondence Address | 2 Silverton Grove Middleton Lancashire M24 5JH |
Director Name | Mr Chaudhry Ali Allah Din |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 301 Linen Hall 162-168 Regent Street London W1B 5TD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2010) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Website | prolineuk.com |
---|---|
Email address | [email protected] |
Telephone | 08702288247 |
Telephone region | Unknown |
Registered Address | 301 Linen Hall 162-168 Regent Street London W1B 5TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Saleem Riaz-ud-din Murad 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
20 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
26 October 2014 | Termination of appointment of Chaudhry Ali Allah Din as a director on 29 April 2014 (1 page) |
26 October 2014 | Appointment of Mrs Farheen Saleem as a director on 29 April 2014 (2 pages) |
26 October 2014 | Appointment of Mrs Farheen Saleem as a director on 29 April 2014 (2 pages) |
26 October 2014 | Termination of appointment of Chaudhry Ali Allah Din as a director on 29 April 2014 (1 page) |
26 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 October 2014 | Registered office address changed from , Unit 6 Southgate Industrial Estate, Green Lane, Heywood, Lancashire, OL10 1ND, England to 301 Linen Hall 162-168 Regent Street London W1B 5TD on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from , Unit 6 Southgate Industrial Estate, Green Lane, Heywood, Lancashire, OL10 1ND, England to 301 Linen Hall 162-168 Regent Street London W1B 5TD on 21 October 2014 (2 pages) |
29 April 2014 | Appointment of Mr Chaudhry Ali Allah Din as a director (2 pages) |
29 April 2014 | Registered office address changed from , 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from , 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD on 29 April 2014 (1 page) |
29 April 2014 | Appointment of Mr Chaudhry Ali Allah Din as a director (2 pages) |
29 April 2014 | Termination of appointment of Saleem Murad as a director (1 page) |
29 April 2014 | Termination of appointment of Saleem Murad as a director (1 page) |
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Registered office address changed from , Gf Ro 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH, United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from , Gf Ro 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH, United Kingdom on 25 January 2011 (1 page) |
26 November 2010 | Registered office address changed from , Gf 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, England on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from , Gf 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, England on 26 November 2010 (1 page) |
8 September 2010 | Registered office address changed from , Suite 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD, England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from , Suite 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD, England on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from , Suite 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD, England on 8 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Duport Secretary Ltd as a secretary (1 page) |
7 September 2010 | Termination of appointment of Duport Secretary Ltd as a secretary (1 page) |
4 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 January 2010 | Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH on 18 January 2010 (1 page) |
26 November 2009 | Secretary's details changed for Duport Secretary Ltd on 25 November 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Secretary's details changed for Duport Secretary Ltd on 25 November 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from, duport southfield house, 2 southfield road, westbury on trym, bristol, BS9 3BH (1 page) |
28 August 2009 | Secretary appointed duport secretary LTD (1 page) |
28 August 2009 | Secretary appointed duport secretary LTD (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from, duport southfield house, 2 southfield road, westbury on trym, bristol, BS9 3BH (1 page) |
28 May 2009 | Appointment terminate, director and secretary khalid iqbal logged form (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from, 4 hollinwell close, middleton, manchester, lancashir, M24 5LE (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from, 4 hollinwell close, middleton, manchester, lancashir, M24 5LE (1 page) |
28 May 2009 | Appointment terminate, director and secretary khalid iqbal logged form (2 pages) |
4 March 2009 | Director appointed mr khalid iqbal (1 page) |
4 March 2009 | Director appointed mr khalid iqbal (1 page) |
26 February 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
26 February 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
26 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
18 March 2008 | Director appointed saleem riaz-ud-din murad (2 pages) |
18 March 2008 | Director appointed saleem riaz-ud-din murad (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page) |
18 March 2008 | Secretary appointed khalid iqbal (2 pages) |
18 March 2008 | Secretary appointed khalid iqbal (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page) |
27 February 2008 | Appointment terminated director duport director LIMITED (1 page) |
27 February 2008 | Appointment terminated director duport director LIMITED (1 page) |
26 February 2008 | Incorporation (13 pages) |
26 February 2008 | Incorporation (13 pages) |