Company NameCaptain Prosperous Limited
Company StatusDissolved
Company Number02609372
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 12 months ago)
Dissolution Date9 January 1996 (28 years, 3 months ago)

Business Activity

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

Directors

Director NameJeremy Aslan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(6 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 09 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEyot House Church Street
Shoreham
Sevenoaks
Kent
TN14 7RY
Director NameMr Richard Alan Lingard
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(6 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranes End Wilderness Avenue
Sevenoaks
Kent
TN15 0EA
Secretary NameMr Graham Leslie Ling
NationalityBritish
StatusClosed
Appointed10 May 1992(1 year after company formation)
Appointment Duration3 years, 8 months (closed 09 January 1996)
RoleCompany Director
Correspondence Address4 Turnberry Way
Orpington
Kent
BR6 8DR
Director NameMr Graham Leslie Ling
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 1995)
RoleCompany Director
Correspondence Address4 Turnberry Way
Orpington
Kent
BR6 8DR
Director NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 January 1996Final Gazette dissolved via voluntary strike-off (1 page)
19 September 1995First Gazette notice for voluntary strike-off (2 pages)
8 August 1995Application for striking-off (1 page)
24 May 1995Return made up to 10/05/95; no change of members (4 pages)