About

Registered Number: 05496418
Date of Incorporation: 01/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 5 Blissford Close, Havant, PO9 5TB,

 

Having been setup in 2005, Pro-log (Property Logistics) Ltd has its registered office in Havant, it's status at Companies House is "Dissolved". There are 3 directors listed as Wyatt, Esmond Paul, Wyatt, Esmond James, Wyatt, Marcus David for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYATT, Esmond Paul 01 July 2005 - 1
WYATT, Esmond James 01 July 2005 18 July 2017 1
WYATT, Marcus David 01 July 2005 18 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 31 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 13 August 2017
AA01 - Change of accounting reference date 08 August 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
AA - Annual Accounts 27 May 2017
AD01 - Change of registered office address 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 09 July 2014
AD01 - Change of registered office address 28 July 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 10 July 2011
AA - Annual Accounts 16 April 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 08 August 2007
395 - Particulars of a mortgage or charge 11 December 2006
363a - Annual Return 31 July 2006
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 12 December 2005
287 - Change in situation or address of Registered Office 24 August 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
NEWINC - New incorporation documents 01 July 2005

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 5 december 2006 and 25 November 2006 Outstanding

N/A

Standard security presented for registration in scotland on 13 december 2005 and 25 November 2005 Outstanding

N/A

Standard security which was presented for registration in scotland on 1 december 2005 and 25 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.