Company NameProspective Group Limited
Company StatusDissolved
Company Number03359558
CategoryPrivate Limited Company
Incorporation Date24 April 1997(26 years, 11 months ago)
Dissolution Date24 March 2009 (15 years ago)
Previous NameTsarina Metropolis Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Pow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Director NameDr Sergei Vladi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleDoctor Of Law
Correspondence AddressRiverside
Old Mill Road
Kings Langley
Hertfordshire
WD4 8QT
Secretary NameMr David Pow
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Director NameAnne Lee Calder
Date of BirthMay 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address5 Gilbert House
3 Princeton Street
London
WC1R 4AX
Director NameGraham John Evans
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address57 The Spinney
Beaconsfield
Buckinghamshire
HP9 1SA
Director NameMaria Vladi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityRussian
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleDesigner
Correspondence AddressThe Old Coach House
179 Moss Lane
Pinner
Middlesex
HA5 3AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Great James Street
London
WC1N 3DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,400
Cash£7
Current Liabilities£30,434

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (1 page)
9 September 2008Return made up to 24/04/08; no change of members (4 pages)
2 May 2008Director's change of particulars / sergei vladi / 01/05/2008 (2 pages)
24 April 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
28 September 2006Return made up to 24/04/06; full list of members (7 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
5 May 2005Return made up to 24/04/05; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
3 June 2004Return made up to 24/04/04; full list of members (7 pages)
19 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
29 April 2003Return made up to 24/04/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
18 December 2002Director's particulars changed (1 page)
29 April 2002Return made up to 24/04/02; full list of members (7 pages)
22 March 2002Company name changed tsarina metropolis LIMITED\certificate issued on 22/03/02 (2 pages)
6 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
13 July 2001Full accounts made up to 30 April 2000 (12 pages)
9 May 2001Return made up to 24/04/01; full list of members (6 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
8 May 2000Return made up to 24/04/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
16 June 1999Full accounts made up to 30 April 1998 (9 pages)
28 April 1999Particulars of mortgage/charge (4 pages)
24 April 1999Return made up to 24/04/99; no change of members (8 pages)
28 April 1998Return made up to 24/04/98; full list of members (8 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (3 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed;new director appointed (3 pages)
24 April 1997Incorporation (12 pages)