Company NameProlific PR Limited
Company StatusDissolved
Company Number07979842
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NameFour Leaf Financial Services Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ashley Carl McLeod
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address17 Albermale Street
Albemarle Street
London
W1S 4HP
Secretary NameMr Ashley Carl Asha McLeod
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Albermale Street
Albemarle Street
London
W1S 4HP
Director NameMr Momodou Adama Samba
Date of BirthApril 1981 (Born 43 years ago)
NationalityGambian
StatusResigned
Appointed01 July 2013(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 2014)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Brading Crescent
Wanstead
London
E11 3RW

Contact

Websitewww.prolificpr.co.uk

Location

Registered Address17 Albermale Street
Albemarle Street
London
W1S 4HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ashley Mcleod
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2014Termination of appointment of Momodou Adama Samba as a director on 12 June 2014 (1 page)
12 June 2014Termination of appointment of Ashley Carl Asha Mcleod as a secretary on 12 June 2014 (1 page)
12 June 2014Termination of appointment of Ashley Carl Asha Mcleod as a secretary on 12 June 2014 (1 page)
12 June 2014Termination of appointment of Ashley Carl Mcleod as a director on 12 May 2014 (1 page)
12 June 2014Termination of appointment of Ashley Carl Mcleod as a director on 12 May 2014 (1 page)
12 June 2014Termination of appointment of Momodou Adama Samba as a director on 12 June 2014 (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
31 March 2014Accounts made up to 31 March 2013 (2 pages)
31 March 2014Accounts made up to 31 March 2013 (2 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Registered office address changed from 87 Kingshill Drive Kenton Harrow Harrow Middlesex HA3 8QQ United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 87 Kingshill Drive Kenton Harrow Harrow Middlesex HA3 8QQ United Kingdom on 31 October 2013 (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Appointment of Mr Momodou Adama Samba as a director on 1 July 2013 (2 pages)
7 October 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Appointment of Mr Momodou Adama Samba as a director on 1 July 2013 (2 pages)
7 October 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2012Company name changed four leaf financial services LIMITED\certificate issued on 25/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-24
(3 pages)
25 April 2012Company name changed four leaf financial services LIMITED\certificate issued on 25/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-24
(3 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)