Company NameRetail Prospects Limited
Company StatusDissolved
Company Number03503388
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 3 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameSpeed 6789 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed13 March 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 18 November 2003)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameTimothy Gerald Evans
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 March 1998)
RoleHeadhinter
Correspondence AddressThe Ansley Terrace
175 Fifteenth Street Ne Apart 220
Atlanta
Ga 30309
Foreign
Secretary NameNicholas David Phillips
NationalityBritish
StatusResigned
Appointed25 February 1998(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 March 1998)
RoleSolicitor
Correspondence AddressFlat 4
29 Clanricarde Gardens
London
W2 4JL
Director NameMr Garry Long
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2002)
RoleManagement Consultant
Correspondence AddressMalt House Farm Lower Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21/22 Grosvenor Street
London
W1K 4QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

18 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
7 August 2002Director resigned (1 page)
12 February 2002Return made up to 03/02/02; full list of members (5 pages)
12 June 2001Registered office changed on 12/06/01 from: 20 black friars lane london EC4V 6HD (1 page)
14 February 2001Return made up to 03/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 28 February 2000 (4 pages)
25 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2000Full accounts made up to 28 February 1999 (8 pages)
16 February 2000Return made up to 03/02/00; full list of members (6 pages)
28 January 2000Company name changed speed 6789 LIMITED\certificate issued on 31/01/00 (2 pages)
10 February 1999Return made up to 03/02/99; full list of members (6 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Registered office changed on 16/04/98 from: william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New director appointed (3 pages)
16 April 1998£ nc 1000/100000 13/03/98 (2 pages)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1998New secretary appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
3 February 1998Incorporation (20 pages)