Company NameP.R.P. Consultants Limited
Company StatusDissolved
Company Number03376344
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 10 months ago)
Dissolution Date26 July 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Gordon Underwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Director NameLady Hayat Emma Palumbo Of Walbrook
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Astell Street
London
SW3 3RT
Secretary NameMr John Gordon Underwood
NationalityBritish
StatusClosed
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVestry House
Laurence Pountney Hill
London
EC4R 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£367,507
Current Liabilities£367,507

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Application for striking-off (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 May 2004Return made up to 08/05/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
17 March 2004Return made up to 08/05/03; full list of members (7 pages)
16 May 2002Return made up to 08/05/02; full list of members (7 pages)
27 January 2002Full accounts made up to 31 March 2001 (9 pages)
24 December 2001Full accounts made up to 31 March 2000 (9 pages)
5 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Return made up to 20/05/00; full list of members (6 pages)
6 March 2000Full accounts made up to 31 March 1998 (8 pages)
6 March 2000Full accounts made up to 31 March 1999 (9 pages)
7 February 2000Return made up to 20/05/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
20 July 1998Return made up to 20/05/98; full list of members (6 pages)
8 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
28 May 1997Secretary resigned (1 page)
20 May 1997Incorporation (22 pages)