About

Registered Number: 10925321
Date of Incorporation: 21/08/2017 (6 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: Level 39 One Canada Square, Canary Wharf, London, E14 5AB,

 

Prosper Systems Ltd was setup in 2017, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Davis, George Edward, Murphy, Benjamin William, Taylor, Tristram Harold, Thornber, Karen, The Senlab Group Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, George Edward 21 August 2017 - 1
MURPHY, Benjamin William 05 February 2018 31 October 2018 1
TAYLOR, Tristram Harold 01 July 2018 20 August 2019 1
THORNBER, Karen 01 July 2018 20 August 2019 1
THE SENLAB GROUP LIMITED 21 August 2017 10 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 08 August 2019
RESOLUTIONS - N/A 09 January 2019
AA - Annual Accounts 31 December 2018
DISS40 - Notice of striking-off action discontinued 07 November 2018
CS01 - N/A 06 November 2018
AD01 - Change of registered office address 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
AD01 - Change of registered office address 17 September 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AD01 - Change of registered office address 01 June 2018
TM01 - Termination of appointment of director 23 March 2018
CH01 - Change of particulars for director 05 February 2018
AP01 - Appointment of director 05 February 2018
AD01 - Change of registered office address 05 February 2018
SH01 - Return of Allotment of shares 24 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2018
RESOLUTIONS - N/A 18 January 2018
SH01 - Return of Allotment of shares 15 January 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA01 - Change of accounting reference date 20 November 2017
CH02 - Change of particulars for corporate director 03 November 2017
AD01 - Change of registered office address 03 November 2017
NEWINC - New incorporation documents 21 August 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.