Albemarle Street
London
W1S 4HP
Secretary Name | Mr Ashley Carl Asha McLeod |
---|---|
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Albermale Street Albemarle Street London W1S 4HP |
Director Name | Mr Momodou Adama Samba |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Gambian |
Status | Resigned |
Appointed | 01 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 June 2014) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Brading Crescent Wanstead London E11 3RW |
Website | www.prolificpr.co.uk |
---|
Registered Address | 17 Albermale Street Albemarle Street London W1S 4HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Ashley Mcleod 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Termination of appointment of Momodou Adama Samba as a director on 12 June 2014 (1 page) |
12 June 2014 | Termination of appointment of Ashley Carl Asha Mcleod as a secretary on 12 June 2014 (1 page) |
12 June 2014 | Termination of appointment of Ashley Carl Asha Mcleod as a secretary on 12 June 2014 (1 page) |
12 June 2014 | Termination of appointment of Ashley Carl Mcleod as a director on 12 May 2014 (1 page) |
12 June 2014 | Termination of appointment of Ashley Carl Mcleod as a director on 12 May 2014 (1 page) |
12 June 2014 | Termination of appointment of Momodou Adama Samba as a director on 12 June 2014 (1 page) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2014 | Accounts made up to 31 March 2013 (2 pages) |
31 March 2014 | Accounts made up to 31 March 2013 (2 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Registered office address changed from 87 Kingshill Drive Kenton Harrow Harrow Middlesex HA3 8QQ United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 87 Kingshill Drive Kenton Harrow Harrow Middlesex HA3 8QQ United Kingdom on 31 October 2013 (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Appointment of Mr Momodou Adama Samba as a director on 1 July 2013 (2 pages) |
7 October 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Appointment of Mr Momodou Adama Samba as a director on 1 July 2013 (2 pages) |
7 October 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Company name changed four leaf financial services LIMITED\certificate issued on 25/04/12
|
25 April 2012 | Company name changed four leaf financial services LIMITED\certificate issued on 25/04/12
|
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|