Company NamePrologic Acquisitions Limited
Company StatusDissolved
Company Number07253114
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NamesLJR Marketing Limited and Citybuzz Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLawrence John Randall
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasil House 105 - 107 Portland Street
Manchester
M1 6DF
Secretary NamePRB Company Secretarial (Corporation)
StatusClosed
Appointed31 March 2011(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 02 May 2017)
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Director NameMr Lawrence John Randall
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Director NameNicholas Charles Johnson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 George Williams Way
Colchester
Essex
CO1 2JR
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed13 May 2010(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Location

Registered AddressBasil House
105 - 107 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Lawrence John Randall
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,100
Cash£70,184
Current Liabilities£80,304

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
23 June 2014Registered office address changed from John Swift Building 19 Mason Street Manchester M4 5FT on 23 June 2014 (1 page)
23 June 2014Registered office address changed from John Swift Building 19 Mason Street Manchester M4 5FT on 23 June 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
15 May 2014Company name changed citybuzz marketing LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Company name changed citybuzz marketing LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Registered office address changed from St James 79 Oxford Street Manchester M1 6FQ England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from St James 79 Oxford Street Manchester M1 6FQ England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from St James 79 Oxford Street Manchester M1 6FQ England on 7 January 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 June 2013Registered office address changed from Suite 8.3 Abbey Business Centre 53 Fountain Street Manchester M2 2AN United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Suite 8.3 Abbey Business Centre 53 Fountain Street Manchester M2 2AN United Kingdom on 10 June 2013 (1 page)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
8 November 2012Company name changed ljr marketing LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2012Company name changed ljr marketing LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 29 August 2012 (1 page)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
3 May 2012Termination of appointment of Nicholas Johnson as a director (1 page)
3 May 2012Termination of appointment of Nicholas Johnson as a director (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 July 2011Appointment of Lawrence John Randall as a director (2 pages)
5 July 2011Appointment of Lawrence John Randall as a director (2 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
31 March 2011Appointment of Prb Company Secretarial as a secretary (2 pages)
31 March 2011Appointment of Prb Company Secretarial as a secretary (2 pages)
9 March 2011Termination of appointment of Lawrence Randall as a director (1 page)
9 March 2011Termination of appointment of Lawrence Randall as a director (1 page)
9 March 2011Appointment of Nicholas Charles Johnson as a director (2 pages)
9 March 2011Appointment of Nicholas Charles Johnson as a director (2 pages)
27 November 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
27 November 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
9 November 2010Registered office address changed from Griffin House Aurrilac Way Retford Notts DN22 7SS on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Griffin House Aurrilac Way Retford Notts DN22 7SS on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Griffin House Aurrilac Way Retford Notts DN22 7SS on 9 November 2010 (1 page)
13 May 2010Incorporation (33 pages)
13 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
13 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
13 May 2010Incorporation (33 pages)