London
EC2V 7QJ
Director Name | Ms Danielle Rios Royston |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fifth Floor 10 Noble Street London EC2V 7QJ |
Secretary Name | Pitsec Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 January 2016) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Website | www.prologic.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Joseph Liemandt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,451,000 |
Gross Profit | £4,001,000 |
Net Worth | -£7,793,000 |
Cash | £288,000 |
Current Liabilities | £4,697,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
21 January 2016 | Final Gazette dissolved following liquidation (1 page) |
21 October 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
21 October 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
26 January 2015 | Registered office address changed from 47 Castle Street Reading RG1 7SR to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 47 Castle Street Reading RG1 7SR to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 January 2015 (2 pages) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Declaration of solvency (3 pages) |
23 January 2015 | Declaration of solvency (3 pages) |
23 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Solvency Statement dated 29/12/14 (1 page) |
19 January 2015 | Resolutions
|
19 January 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
19 January 2015 | Resolutions
|
19 January 2015 | Statement by Directors (1 page) |
19 January 2015 | Statement by Directors (1 page) |
19 January 2015 | Statement of capital on 19 January 2015
|
19 January 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
19 January 2015 | Solvency Statement dated 29/12/14 (1 page) |
19 January 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
19 January 2015 | Statement of capital on 19 January 2015
|
19 January 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 January 2014 | Full accounts made up to 31 March 2013 (34 pages) |
24 January 2014 | Full accounts made up to 31 March 2013 (34 pages) |
24 June 2013 | Appointment of Pitsec Ltd as a secretary (3 pages) |
24 June 2013 | Appointment of Pitsec Ltd as a secretary (3 pages) |
24 June 2013 | Registered office address changed from Fifth Floor 10 Noble Street London EC2V 7QJ on 24 June 2013 (3 pages) |
24 June 2013 | Registered office address changed from Fifth Floor 10 Noble Street London EC2V 7QJ on 24 June 2013 (3 pages) |
20 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (11 pages) |
20 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (11 pages) |
23 March 2012 | Incorporation (47 pages) |
23 March 2012 | Incorporation (47 pages) |