Company NameProlific Properties Limited
DirectorsSudhakar Joshi and Asha Sudhakar Joshi
Company StatusDissolved
Company Number02005070
CategoryPrivate Limited Company
Incorporation Date1 April 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sudhakar Joshi
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address46 The Avenue
London
N10 2QL
Secretary NameMrs Asha Sudhakar Joshi
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address46 The Avenue
Muswell Hill
London
N10 2QL
Director NameMrs Asha Sudhakar Joshi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address46 The Avenue
Muswell Hill
London
N10 2QL
Director NameMr Girish Dahyabhai Patel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Cranley Gardens
Muswell Hill
London
N10 3AG

Location

Registered AddressB Mistry & Co
Pride House, Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 May 2001Dissolved (1 page)
19 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
19 April 1999Registered office changed on 19/04/99 from: 46 the avenue london N10 3AG (1 page)
16 April 1999Declaration of solvency (3 pages)
16 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 1999Appointment of a voluntary liquidator (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 December 1998Particulars of mortgage/charge (5 pages)
14 May 1998Return made up to 31/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
7 April 1997Return made up to 31/03/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (2 pages)
17 September 1996Particulars of mortgage/charge (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 June 1995Return made up to 31/03/95; no change of members (4 pages)
19 June 1995Full accounts made up to 31 March 1994 (8 pages)