About

Registered Number: 03699967
Date of Incorporation: 22/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 2 months ago)
Registered Address: Three Acres Ewood Lane, Newdigate, Dorking, Surrey, RH5 5AR

 

Prosips Ltd was registered on 22 January 1999, it has a status of "Dissolved". We don't know the number of employees at the organisation. The company has 4 directors listed as Procter, Nicholas John, Smart, Leslie Phillip, Smart, Richard James, Vucas, Claude.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTER, Nicholas John 31 August 1999 - 1
SMART, Leslie Phillip 31 August 1999 25 January 2005 1
SMART, Richard James 31 August 1999 25 January 2005 1
VUCAS, Claude 31 August 1999 01 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 30 October 2019
AA - Annual Accounts 14 October 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 19 February 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 31 January 2017
SH19 - Statement of capital 31 May 2016
RESOLUTIONS - N/A 05 May 2016
CAP-SS - N/A 05 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 03 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
DISS40 - Notice of striking-off action discontinued 30 June 2010
AA - Annual Accounts 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 08 June 2005
CERTNM - Change of name certificate 10 March 2005
363s - Annual Return 03 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 30 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 18 March 2002
363s - Annual Return 28 January 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
287 - Change in situation or address of Registered Office 26 June 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
123 - Notice of increase in nominal capital 06 June 2000
287 - Change in situation or address of Registered Office 14 September 1999
225 - Change of Accounting Reference Date 14 September 1999
RESOLUTIONS - N/A 27 July 1999
CERTNM - Change of name certificate 30 June 1999
CERTNM - Change of name certificate 26 February 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.