Company NameProseed Limited
Company StatusDissolved
Company Number01855172
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 5 months ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)
Previous NameLeapwell Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr James Frederick Shea
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(15 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3, The Square Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameMr Michael David Langford Smith
StatusClosed
Appointed19 May 2014(29 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 08 November 2016)
RoleCompany Director
Correspondence AddressNorth House 27 Great Peter Street
London
SW1P 3LN
Director NameJohn Alfred Smith
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressThe Coach House
Oldfield Road
Bromley
Kent
BR1 2LE
Director NameChristopher Theodor Schilling Stone
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(8 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address18 Felstead Road
Wanstead
London
E11 2QJ
Secretary NameChristopher Theodor Schilling Stone
NationalityBritish
StatusResigned
Appointed16 January 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address18 Felstead Road
Wanstead
London
E11 2QJ
Secretary NameCharles John Yates
NationalityBritish
StatusResigned
Appointed28 November 1995(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2000)
RoleSecretary
Correspondence Address3 Latchmere Lane
Kingston Upon Thames
Surrey
KT2 5SQ
Secretary NameChristopher Theodor Schilling Stone
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address18 Felstead Road
Wanstead
London
E11 2QJ
Director NamePenelope Ann Cassell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(17 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressSecond Floor Flat Mitre Court
Chambers 4 Old Mitre Court
London
EC4Y 7BP
Secretary NameMr Thomas Patrick McGing
NationalityBritish
StatusResigned
Appointed01 October 2003(18 years, 11 months after company formation)
Appointment Duration10 years (resigned 22 October 2013)
RoleCompany Director
Correspondence AddressLower Mill
Kingston Road
Ewell
Surrey
KT17 2AE
Secretary NameMr Paul Douglas Bennett
StatusResigned
Appointed22 October 2013(29 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 May 2014)
RoleCompany Director
Correspondence AddressLower Mill
Kingston Road
Ewell
Surrey
KT17 2AE

Location

Registered AddressQ3, The Square
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

295k at £0.1Innotech Advisers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 29,502
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 29,502
(4 pages)
16 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
16 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
2 December 2015Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW on 2 December 2015 (1 page)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 February 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 29,502
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 29,502
(4 pages)
6 June 2014Appointment of Mr Michael David Langford Smith as a secretary (2 pages)
6 June 2014Appointment of Mr Michael David Langford Smith as a secretary (2 pages)
5 June 2014Termination of appointment of Paul Bennett as a secretary (1 page)
5 June 2014Termination of appointment of Paul Bennett as a secretary (1 page)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 29,502
(4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 29,502
(4 pages)
24 October 2013Appointment of Mr Paul Douglas Bennett as a secretary (1 page)
24 October 2013Appointment of Mr Paul Douglas Bennett as a secretary (1 page)
23 October 2013Termination of appointment of Thomas Mcging as a secretary (1 page)
23 October 2013Termination of appointment of Thomas Mcging as a secretary (1 page)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 February 2010Secretary's details changed for Thomas Patrick Mcging on 16 January 2010 (1 page)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Thomas Patrick Mcging on 16 January 2010 (1 page)
3 February 2010Director's details changed for James Frederick Shea on 16 January 2010 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Director's details changed for James Frederick Shea on 16 January 2010 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 May 2008Appointment terminated director christopher stone (1 page)
6 May 2008Appointment terminated director christopher stone (1 page)
11 April 2008Return made up to 16/01/08; full list of members (4 pages)
11 April 2008Return made up to 16/01/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 March 2007Return made up to 16/01/07; full list of members (3 pages)
7 March 2007Return made up to 16/01/07; full list of members (3 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
4 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 January 2006Return made up to 16/01/06; full list of members (3 pages)
31 January 2006Return made up to 16/01/06; full list of members (3 pages)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 April 2005Return made up to 16/01/05; no change of members (2 pages)
19 April 2005Return made up to 16/01/05; no change of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
1 December 2003Secretary's particulars changed (1 page)
1 December 2003Secretary's particulars changed (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
29 September 2003Registered office changed on 29/09/03 from: 3 charterhouse mews charterhouse square london EC1M 6BB (1 page)
29 September 2003Registered office changed on 29/09/03 from: 3 charterhouse mews charterhouse square london EC1M 6BB (1 page)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 February 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
15 August 2000New director appointed (3 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (3 pages)
15 August 2000New secretary appointed (2 pages)
11 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
19 January 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 February 1999Return made up to 16/01/99; no change of members (5 pages)
17 February 1999Return made up to 16/01/99; no change of members (5 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
13 February 1998Return made up to 16/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 February 1998Return made up to 16/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 April 1997Registered office changed on 22/04/97 from: 25 new street square london EC4A 3LN (1 page)
22 April 1997Registered office changed on 22/04/97 from: 25 new street square london EC4A 3LN (1 page)
25 March 1997Auditor's resignation (1 page)
25 March 1997Auditor's resignation (1 page)
14 February 1997Return made up to 16/01/97; full list of members (6 pages)
14 February 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
14 February 1997Return made up to 16/01/97; full list of members (6 pages)
14 February 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
2 April 1996Return made up to 16/01/96; full list of members (7 pages)
2 April 1996Secretary's particulars changed (1 page)
2 April 1996Secretary's particulars changed (1 page)
2 April 1996Return made up to 16/01/96; full list of members (7 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Secretary resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Secretary resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996New secretary appointed (2 pages)
29 December 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
29 December 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
13 March 1995Return made up to 16/01/95; full list of members (14 pages)
13 March 1995Return made up to 16/01/95; full list of members (14 pages)
8 February 1994Full accounts made up to 31 March 1993 (6 pages)
8 February 1994Full accounts made up to 31 March 1993 (6 pages)
27 February 1991Full accounts made up to 30 March 1990 (8 pages)
27 February 1991Full accounts made up to 30 March 1990 (8 pages)
20 April 1990Full accounts made up to 30 March 1989 (8 pages)
20 April 1990Full accounts made up to 30 March 1989 (8 pages)
14 March 1989Full accounts made up to 31 March 1988 (8 pages)
14 March 1989Full accounts made up to 31 March 1988 (8 pages)
14 November 1988Full accounts made up to 30 March 1986 (3 pages)
14 November 1988Full accounts made up to 31 March 1987 (9 pages)
14 November 1988Full accounts made up to 31 March 1987 (9 pages)
14 November 1988Full accounts made up to 30 March 1986 (3 pages)
28 February 1987Full accounts made up to 31 March 1986 (4 pages)
28 February 1987Full accounts made up to 31 March 1986 (4 pages)
2 June 1986Company name changed leapwell LIMITED\certificate issued on 02/06/86 (2 pages)
2 June 1986Company name changed leapwell LIMITED\certificate issued on 02/06/86 (2 pages)
12 October 1984Incorporation (13 pages)
12 October 1984Incorporation (13 pages)