Company NameProline UK Electronics Ltd
Company StatusDissolved
Company Number06513700
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMrs Farheen Saleem
Date of BirthAugust 1966 (Born 57 years ago)
NationalityPakistani
StatusClosed
Appointed29 April 2014(6 years, 2 months after company formation)
Appointment Duration4 years (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address301 Linen Hall 162-168 Regent Street
London
W1B 5TD
Director NameMr Saleem Riaz-Ud-Din Murad
Date of BirthMay 1954 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed27 February 2008(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceUnited Arab Amirates
Correspondence AddressVilla-31/2-C Emirates Hill Third
(Meadows-6)
P Box 13865
Dubai
Secretary NameMr Khalid Iqbal
NationalityBritish
StatusResigned
Appointed27 February 2008(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2009)
RoleSecretary
Correspondence Address2 Silverton Grove
Middleton
Lancashire
M24 5JH
Director NameMr Khalid Iqbal
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 May 2009)
RoleAccountant
Correspondence Address2 Silverton Grove
Middleton
Lancashire
M24 5JH
Director NameMr Chaudhry Ali Allah Din
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address301 Linen Hall 162-168 Regent Street
London
W1B 5TD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Ltd (Corporation)
StatusResigned
Appointed27 August 2009(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 07 September 2010)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH

Contact

Websiteprolineuk.com
Email address[email protected]
Telephone08702288247
Telephone regionUnknown

Location

Registered Address301 Linen Hall 162-168 Regent Street
London
W1B 5TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Saleem Riaz-ud-din Murad
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
24 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
20 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
26 October 2014Termination of appointment of Chaudhry Ali Allah Din as a director on 29 April 2014 (1 page)
26 October 2014Appointment of Mrs Farheen Saleem as a director on 29 April 2014 (2 pages)
26 October 2014Appointment of Mrs Farheen Saleem as a director on 29 April 2014 (2 pages)
26 October 2014Termination of appointment of Chaudhry Ali Allah Din as a director on 29 April 2014 (1 page)
26 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 October 2014Registered 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 2014Registered 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 2014Appointment of Mr Chaudhry Ali Allah Din as a director (2 pages)
29 April 2014Registered office address changed from , 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD on 29 April 2014 (1 page)
29 April 2014Registered office address changed from , 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD on 29 April 2014 (1 page)
29 April 2014Appointment of Mr Chaudhry Ali Allah Din as a director (2 pages)
29 April 2014Termination of appointment of Saleem Murad as a director (1 page)
29 April 2014Termination of appointment of Saleem Murad as a director (1 page)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
4 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
3 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
25 January 2011Registered 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 2011Registered 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 2010Registered office address changed from , Gf 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, England on 26 November 2010 (1 page)
26 November 2010Registered office address changed from , Gf 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, England on 26 November 2010 (1 page)
8 September 2010Registered office address changed from , Suite 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD, England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from , Suite 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD, England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from , Suite 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD, England on 8 September 2010 (1 page)
7 September 2010Termination of appointment of Duport Secretary Ltd as a secretary (1 page)
7 September 2010Termination of appointment of Duport Secretary Ltd as a secretary (1 page)
4 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 January 2010Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH on 18 January 2010 (1 page)
18 January 2010Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH on 18 January 2010 (1 page)
26 November 2009Secretary's details changed for Duport Secretary Ltd on 25 November 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Duport Secretary Ltd on 25 November 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
28 August 2009Registered office changed on 28/08/2009 from, duport southfield house, 2 southfield road, westbury on trym, bristol, BS9 3BH (1 page)
28 August 2009Secretary appointed duport secretary LTD (1 page)
28 August 2009Secretary appointed duport secretary LTD (1 page)
28 August 2009Registered office changed on 28/08/2009 from, duport southfield house, 2 southfield road, westbury on trym, bristol, BS9 3BH (1 page)
28 May 2009Appointment terminate, director and secretary khalid iqbal logged form (2 pages)
28 May 2009Registered office changed on 28/05/2009 from, 4 hollinwell close, middleton, manchester, lancashir, M24 5LE (1 page)
28 May 2009Registered office changed on 28/05/2009 from, 4 hollinwell close, middleton, manchester, lancashir, M24 5LE (1 page)
28 May 2009Appointment terminate, director and secretary khalid iqbal logged form (2 pages)
4 March 2009Director appointed mr khalid iqbal (1 page)
4 March 2009Director appointed mr khalid iqbal (1 page)
26 February 2009Appointment terminated secretary duport secretary LIMITED (1 page)
26 February 2009Appointment terminated secretary duport secretary LIMITED (1 page)
26 February 2009Return made up to 25/02/09; full list of members (3 pages)
26 February 2009Return made up to 25/02/09; full list of members (3 pages)
18 March 2008Director appointed saleem riaz-ud-din murad (2 pages)
18 March 2008Director appointed saleem riaz-ud-din murad (2 pages)
18 March 2008Registered office changed on 18/03/2008 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page)
18 March 2008Secretary appointed khalid iqbal (2 pages)
18 March 2008Secretary appointed khalid iqbal (2 pages)
18 March 2008Registered office changed on 18/03/2008 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page)
27 February 2008Appointment terminated director duport director LIMITED (1 page)
27 February 2008Appointment terminated director duport director LIMITED (1 page)
26 February 2008Incorporation (13 pages)
26 February 2008Incorporation (13 pages)