About

Registered Number: 06573287
Date of Incorporation: 22/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 1 month ago)
Registered Address: MR MICHAEL J BRADLEY, 7-11 Prescott Place Clapham, London, SW4 6BS,

 

Based in London, Enterprise Prophets Ltd was founded on 22 April 2008, it's status at Companies House is "Dissolved". There are 3 directors listed as Bradley, Michael James, Temple Secretaries Limited, Company Directors Limited for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Michael James 22 April 2008 - 1
COMPANY DIRECTORS LIMITED 22 April 2008 22 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 22 April 2008 22 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DISS16(SOAS) - N/A 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS16(SOAS) - N/A 30 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 31 January 2013
AAMD - Amended Accounts 09 January 2013
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 22 March 2012
AAMD - Amended Accounts 16 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 June 2011
DISS40 - Notice of striking-off action discontinued 22 June 2011
AA - Annual Accounts 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 16 March 2010
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.