Company NameProsolve Associates Limited
Company StatusDissolved
Company Number02888835
CategoryPrivate Limited Company
Incorporation Date18 January 1994(30 years, 3 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEmmanuel Oluwayemi Adegoke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(1 year, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 23 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40a Kidderminster Road
Croydon
Surrey
CR0 2UE
Director NameMatilda Coker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleClerk
Correspondence Address15 Coburg Crescent
Palace Road
London
SW2 3HT
Secretary NameMr James Olu Coker
NationalityBritish
StatusResigned
Appointed18 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Church Road
Crystal Palace
London
SE19 2EZ

Location

Registered Address74 Church Road
London
SE19 2EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Yemi Adegoke
50.00%
Ordinary
1 at £1Yetunde Adegoke
50.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 October 2010Termination of appointment of James Coker as a secretary (1 page)
26 October 2010Termination of appointment of James Coker as a secretary (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 2
(4 pages)
1 September 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 2
(4 pages)
3 June 2010Director's details changed for Emmanuel Oluwayemi Adegoke on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Emmanuel Oluwayemi Adegoke on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Emmanuel Oluwayemi Adegoke on 1 January 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 April 2009Return made up to 12/01/09; full list of members (3 pages)
2 April 2009Return made up to 12/01/09; full list of members (3 pages)
7 April 2008Return made up to 12/01/08; full list of members (3 pages)
7 April 2008Return made up to 12/01/08; full list of members (3 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 June 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 June 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 June 2007Return made up to 12/01/07; full list of members (2 pages)
5 June 2007Return made up to 12/01/07; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 January 2006Return made up to 12/01/06; full list of members (2 pages)
12 January 2006Return made up to 12/01/06; full list of members (2 pages)
23 May 2005Registered office changed on 23/05/05 from: 74 church road crystal palace london SE19 2EZ (1 page)
23 May 2005Return made up to 18/01/05; full list of members (6 pages)
23 May 2005Return made up to 18/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(6 pages)
23 May 2005Registered office changed on 23/05/05 from: 74 church road crystal palace london SE19 2EZ (1 page)
18 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 July 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 July 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 April 2004Return made up to 18/01/04; full list of members (6 pages)
29 April 2004Return made up to 18/01/04; full list of members (6 pages)
7 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 March 2003Return made up to 18/01/03; full list of members (6 pages)
25 March 2003Return made up to 18/01/03; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 July 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Return made up to 18/01/02; full list of members (6 pages)
30 January 2002Return made up to 18/01/02; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Return made up to 18/01/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Return made up to 18/01/01; full list of members (6 pages)
27 July 2000Full accounts made up to 31 March 1999 (11 pages)
27 July 2000Full accounts made up to 31 March 1999 (11 pages)
14 June 2000Return made up to 18/01/00; full list of members (6 pages)
14 June 2000Return made up to 18/01/00; full list of members (6 pages)
17 February 2000Registered office changed on 17/02/00 from: 73 camberwell church street london SE5 8PR (1 page)
17 February 2000Registered office changed on 17/02/00 from: 73 camberwell church street london SE5 8PR (1 page)
16 May 1999Full accounts made up to 31 March 1998 (12 pages)
16 May 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Return made up to 18/01/99; no change of members (4 pages)
3 February 1999Return made up to 18/01/99; no change of members (4 pages)
11 September 1998Return made up to 18/01/98; full list of members (6 pages)
11 September 1998Return made up to 18/01/98; full list of members (6 pages)
4 January 1998Secretary's particulars changed (1 page)
4 January 1998Return made up to 08/01/97; no change of members (6 pages)
4 January 1998Registered office changed on 04/01/98 from: 55 denmark hill london SE5 8RS (1 page)
4 January 1998Return made up to 08/01/97; no change of members (6 pages)
4 January 1998Secretary's particulars changed (1 page)
4 January 1998Registered office changed on 04/01/98 from: 55 denmark hill london SE5 8RS (1 page)
16 April 1997Full accounts made up to 31 March 1996 (12 pages)
16 April 1997Full accounts made up to 31 March 1996 (12 pages)
12 March 1996Return made up to 18/01/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/96
(6 pages)
12 March 1996Return made up to 18/01/96; full list of members (6 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
13 June 1995Accounts made up to 31 March 1995 (5 pages)
13 June 1995Registered office changed on 13/06/95 from: 55 denmark hill camberwell london SE5 8RS (1 page)
13 June 1995Registered office changed on 13/06/95 from: 55 denmark hill camberwell london SE5 8RS (1 page)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1995Registered office changed on 04/05/95 from: 55 denmark hill london SE5 8RS (1 page)
4 May 1995Registered office changed on 04/05/95 from: 55 denmark hill london SE5 8RS (1 page)
13 April 1995Registered office changed on 13/04/95 from: 15 coburg crescent london SW2 3HT (1 page)
13 April 1995Registered office changed on 13/04/95 from: 15 coburg crescent london SW2 3HT (1 page)