About

Registered Number: 04232628
Date of Incorporation: 12/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 8 months ago)
Registered Address: Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD

 

Founded in 2001, Prospect Number Three Ltd are based in Surrey, it's status at Companies House is "Dissolved". Prospect Number Three Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
RESOLUTIONS - N/A 06 June 2014
DS01 - Striking off application by a company 04 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 05 April 2013
CH01 - Change of particulars for director 04 September 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 25 April 2008
287 - Change in situation or address of Registered Office 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
363s - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
MISC - Miscellaneous document 21 July 2006
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
395 - Particulars of a mortgage or charge 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
287 - Change in situation or address of Registered Office 16 December 2004
363a - Annual Return 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
RESOLUTIONS - N/A 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
363s - Annual Return 25 July 2003
395 - Particulars of a mortgage or charge 24 April 2003
395 - Particulars of a mortgage or charge 24 April 2003
395 - Particulars of a mortgage or charge 12 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
AA - Annual Accounts 06 March 2003
169 - Return by a company purchasing its own shares 04 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
225 - Change of Accounting Reference Date 03 February 2003
225 - Change of Accounting Reference Date 03 February 2003
395 - Particulars of a mortgage or charge 05 September 2002
363a - Annual Return 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2002
123 - Notice of increase in nominal capital 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 05 July 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 22 May 2002
MEM/ARTS - N/A 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
395 - Particulars of a mortgage or charge 24 April 2002
395 - Particulars of a mortgage or charge 24 April 2002
395 - Particulars of a mortgage or charge 24 April 2002
395 - Particulars of a mortgage or charge 13 April 2002
395 - Particulars of a mortgage or charge 13 April 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

Description Date Status Charge by
Charge over shares 18 November 2005 Outstanding

N/A

Security over cash deposits 16 April 2003 Fully Satisfied

N/A

Legal mortgage 16 April 2003 Fully Satisfied

N/A

Mortgage deed 28 March 2003 Fully Satisfied

N/A

Legal charge 21 March 2003 Fully Satisfied

N/A

Charge over credit balance account number 00760064 20 August 2002 Fully Satisfied

N/A

Legal mortgage 15 May 2002 Fully Satisfied

N/A

Charge over credit balance 14 May 2002 Fully Satisfied

N/A

Mortgage deed 22 April 2002 Fully Satisfied

N/A

Mortgage deed 22 April 2002 Fully Satisfied

N/A

Security interest agreement 15 April 2002 Fully Satisfied

N/A

Legal mortgage 05 April 2002 Fully Satisfied

N/A

Charge over credit balance account number 00975104 05 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.