About

Registered Number: 03605671
Date of Incorporation: 28/07/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: 25 Hart Street, Henley On Thames, Oxfordshire, RG9 2AR

 

Based in Oxfordshire, Prolok (UK) Ltd was setup in 1998, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. Prolok (UK) Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Colin James 01 September 2003 - 1
DOCKETT, John Nigel 28 July 1998 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
ALBOROUGH, Annya Gienia 06 August 2002 - 1
NIEDZWIEDZKI, Richard Stefan George 28 July 1998 06 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 02 November 2014
AA - Annual Accounts 14 May 2014
AA01 - Change of accounting reference date 09 April 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 11 August 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
AA - Annual Accounts 01 July 2003
287 - Change in situation or address of Registered Office 24 September 2002
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
AA - Annual Accounts 29 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363s - Annual Return 08 August 2001
287 - Change in situation or address of Registered Office 23 April 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 12 April 2000
225 - Change of Accounting Reference Date 28 March 2000
363s - Annual Return 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.