Company NameProspero (UK) Limited
DirectorManish Kumar Chimanlal
Company StatusDissolved
Company Number03466105
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameManish Kumar Chimanlal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityPortuguese
StatusCurrent
Appointed11 February 1998(2 months, 4 weeks after company formation)
Appointment Duration26 years, 2 months
RoleImporter/Exporter
Correspondence Address26 Clyderdale Avenue
Stanmore
Middlesex
HA7 1LW
Secretary NameNeha Unadkat
NationalityBritish
StatusCurrent
Appointed25 November 1998(1 year after company formation)
Appointment Duration25 years, 5 months
RoleClinical Scientist
Correspondence Address84 Holm Oak Park
Hagden Lane
Watford
Hertfordshire
WD1 8TH
Secretary NameLegal Secretaries Limited (Corporation)
StatusCurrent
Appointed14 November 1997(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 May 2000Dissolved (1 page)
29 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 1999Court order allowing vol liquidator to resign (1 page)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Cocomp replace liquidator (3 pages)
1 June 1999Statement of affairs (8 pages)
1 June 1999Appointment of a voluntary liquidator (1 page)
1 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 1999New secretary appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: mossport house 7-9 the bridge wealdstone, harrow middlesex HA3 5AB (1 page)
12 January 1999Return made up to 14/11/98; full list of members (6 pages)
29 December 1998Director resigned (1 page)
24 February 1998Registered office changed on 24/02/98 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
17 February 1998New director appointed (2 pages)
14 November 1997Incorporation (18 pages)