Company NameProsperheights Limited
Company StatusDissolved
Company Number02214033
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Anthony Leigh Markovic
NationalityBritish
StatusClosed
Appointed01 December 2006(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rookwood Road
London
N16 6SS
Director NameSovereign Management Ltd (Corporation)
StatusClosed
Appointed01 June 2006(18 years, 4 months after company formation)
Appointment Duration3 years (closed 02 June 2009)
Correspondence Address8 Rookwood Road
London
N16 6SS
Secretary NameSovereign Secretarial Services (Corporation)
StatusClosed
Appointed01 June 2006(18 years, 4 months after company formation)
Appointment Duration3 years (closed 02 June 2009)
Correspondence Address8 Rookwood Road
London
N16 6SS
Director NameMr Michael Lisser
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressHermolis House
Abbeydale Road
Wembley
Middlesex
HA0 1AY
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMrs Eve Freda Rothfeld
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE

Location

Registered Address8 Rookwood Road
London
N16 6SS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£115,552
Current Liabilities£165,552

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Return made up to 14/06/07; full list of members (3 pages)
21 July 2008Return made up to 14/06/08; full list of members (3 pages)
25 January 2008Return made up to 14/06/06; full list of members (2 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
11 March 2007New secretary appointed (1 page)
11 March 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (1 page)
21 September 2005Return made up to 14/06/02; full list of members (5 pages)
21 September 2005Return made up to 14/06/05; no change of members (4 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 September 2005Return made up to 14/06/01; no change of members (4 pages)
21 September 2005Return made up to 14/06/03; no change of members (4 pages)
21 September 2005Return made up to 14/06/04; full list of members (5 pages)
21 September 2005Total exemption small company accounts made up to 30 June 1998 (7 pages)
21 September 2005Registered office changed on 21/09/05 from: 149 cleveland street london W1P 5PH (1 page)
21 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 September 2005Return made up to 14/06/99; no change of members (6 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 September 2005Total exemption small company accounts made up to 30 June 1999 (7 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2000 (7 pages)
21 September 2005Return made up to 14/06/00; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 September 2005Restoration by order of the court (3 pages)
14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
1 December 1998Return made up to 14/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
31 July 1997Return made up to 14/06/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 August 1996Return made up to 14/06/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
5 July 1995Return made up to 14/06/95; full list of members (8 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
15 March 1995Accounts for a small company made up to 30 June 1993 (6 pages)
7 March 1988Particulars of mortgage/charge (3 pages)
26 January 1988Incorporation (12 pages)