About

Registered Number: 05455197
Date of Incorporation: 17/05/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 9 months ago)
Registered Address: C/O D Shah & Co, 40 Anmersh Grove, Stanmore, Middlesex, HA7 1PA

 

Having been setup in 2005, Prowse Electrical Ltd has its registered office in Stanmore in Middlesex, it's status at Companies House is "Dissolved". There are 4 directors listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLAN, Peter Brendon 03 June 2005 - 1
PROWSE, Thomas Victor 03 June 2005 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Mark 10 April 2013 - 1
PROWSE, Christine 03 June 2005 10 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 27 February 2019
AA - Annual Accounts 06 December 2018
AA01 - Change of accounting reference date 12 July 2018
CS01 - N/A 19 May 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 19 April 2013
AP03 - Appointment of secretary 19 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 03 May 2012
TM01 - Termination of appointment of director 24 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 29 April 2009
AAMD - Amended Accounts 30 September 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 22 December 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 29 June 2006
225 - Change of Accounting Reference Date 09 November 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.