Company NameProspero Investments Limited
Company StatusDissolved
Company Number03370315
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSupiah Dharmal Inggam
Date of BirthMay 1939 (Born 85 years ago)
NationalityIndonesia
StatusClosed
Appointed19 December 2000(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 28 September 2004)
RoleBusiness
Correspondence AddressSentra Mulia 10th Fi
Suite 1001 Ji Hr Rasuna Said
Jakarta Selatan
12940
Foreign
Director NameWiswanaden Naden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIndonesia
StatusClosed
Appointed19 December 2000(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 28 September 2004)
RoleBusiness
Correspondence AddressJi Permata Hijau T/7
Jakarta Selatan
Dki Jakarta
Foreign
Secretary NameSupiah Dharmal Inggam
NationalityIndonesia
StatusClosed
Appointed19 December 2000(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 28 September 2004)
RoleBusiness
Correspondence AddressSentra Mulia 10th Fi
Suite 1001 Ji Hr Rasuna Said
Jakarta Selatan
12940
Foreign
Director NameDewi Sinivasan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIndonesian
StatusResigned
Appointed21 May 1997(1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 June 1997)
RoleCompany Director
Correspondence Address53a Oakleigh Park North
London
N20 9AT
Director NameMr Chandra Sekar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Oakleigh Park
North London
N20 94t
Secretary NameMr Chandra Sekar
NationalityBritish
StatusResigned
Appointed21 May 1997(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Oakleigh Park
North London
N20 94t
Director NameMr Manohar Mathur
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 11 June 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Howcroft Crescent
London
N3 1PB
Director NameMr Adrian John Brenchley Ould
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Saint Marys House
6 Saint Marys Close
Ryde
Isle Of Wight
PO33 3HJ
Director NamePoonswammy Manohar
Date of BirthApril 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed05 January 2001(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressJi. Metro Alam, Iv, Blok Tc 29 No 21
Pondok Indah
Jakarta
Foreign
Director NameMr Naren Desai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE
Secretary NameMr Naren Desai
NationalityBritish
StatusResigned
Appointed08 January 2001(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address144 - 146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£102,964,000
Net Worth-£12,820,000
Cash£72,000
Current Liabilities£47,450,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Voluntary strike-off action has been suspended (1 page)
9 March 2004Application for striking-off (1 page)
5 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 September 2003Return made up to 14/05/03; full list of members (7 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
28 May 2002Secretary's particulars changed;director's particulars changed (1 page)
13 May 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
6 February 2002Group of companies' accounts made up to 31 December 1999 (26 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Secretary resigned;director resigned (1 page)
2 January 2002Director resigned (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 October 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 February 2001Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
5 February 2001New director appointed (2 pages)
13 September 2000Return made up to 14/05/00; full list of members (7 pages)
13 September 2000Director resigned (1 page)
21 February 2000Full group accounts made up to 30 June 1999 (23 pages)
1 August 1999Full group accounts made up to 30 June 1998 (24 pages)
28 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Return made up to 14/05/98; full list of members (6 pages)
6 July 1998New director appointed (2 pages)
20 May 1998£ nc 1000/5000000 05/06/97 (1 page)
20 May 1998Ad 05/06/97--------- £ si 999000@1=999000 £ ic 2/999002 (2 pages)
11 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
19 December 1997Particulars of mortgage/charge (23 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
14 May 1997Incorporation (17 pages)