About

Registered Number: 03480920
Date of Incorporation: 15/12/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 11 months ago)
Registered Address: 10 Sycamore Close, Fetcham, Leatherhead, Surrey, KT22 9EX

 

Established in 1997, Prosperous Ltd has its registered office in Surrey, it has a status of "Dissolved". The organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

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 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 18 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 December 2014
AA - Annual Accounts 01 December 2013
AR01 - Annual Return 01 December 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH03 - Change of particulars for secretary 04 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 18 December 2006
363s - Annual Return 21 December 2005
287 - Change in situation or address of Registered Office 23 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 08 February 2003
363s - Annual Return 12 December 2001
395 - Particulars of a mortgage or charge 28 November 2001
AA - Annual Accounts 21 August 2001
CERTNM - Change of name certificate 01 June 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 13 December 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 12 November 1999
CERTNM - Change of name certificate 05 November 1999
225 - Change of Accounting Reference Date 27 August 1999
CERTNM - Change of name certificate 12 May 1999
363s - Annual Return 31 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
287 - Change in situation or address of Registered Office 18 January 1999
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
287 - Change in situation or address of Registered Office 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.