Company NamePrometheus Trading Limited
Company StatusDissolved
Company Number03770598
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andreas Glapiak
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed14 May 1999(same day as company formation)
RoleSalesman
Country of ResidenceSwitzerland
Correspondence Address3 Schwalbenstr
Kilchberg
8802
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 2004(4 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 19 July 2016)
Correspondence AddressSovereign House 212/224 Shaftesbury Avenue
London
WC2H 8HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSecorp Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence AddressPO Box 556, Hunkins Waterfront
Plaza, Main Street
Charlestown
Nevis
West Indies
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£54,173
Cash£4,783
Current Liabilities£4,508

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • EUR 250,000
(4 pages)
20 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • EUR 250,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • EUR 250,000
(4 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • EUR 250,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Mr Andreas Glapiak on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Andreas Glapiak on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Andreas Glapiak on 3 September 2012 (2 pages)
3 September 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
30 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
10 August 2010Secretary's details changed for Bush Lane Secretaries Limited on 14 May 2010 (2 pages)
10 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Bush Lane Secretaries Limited on 14 May 2010 (2 pages)
10 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Andreas Glapiak on 14 May 2010 (2 pages)
9 August 2010Director's details changed for Andreas Glapiak on 14 May 2010 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Return made up to 14/05/09; full list of members (5 pages)
22 July 2009Return made up to 14/05/09; full list of members (5 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 August 2008Director's change of particulars / andreas glapiak / 18/08/2008 (1 page)
27 August 2008Director's change of particulars / andreas glapiak / 18/08/2008 (1 page)
20 August 2008Return made up to 14/05/08; full list of members (5 pages)
20 August 2008Return made up to 14/05/08; full list of members (5 pages)
12 September 2007Return made up to 14/05/07; full list of members (5 pages)
12 September 2007Return made up to 14/05/07; full list of members (5 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 September 2006Return made up to 14/05/06; full list of members (5 pages)
1 September 2006Return made up to 14/05/06; full list of members (5 pages)
7 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 March 2006Return made up to 14/05/05; full list of members (5 pages)
24 March 2006Return made up to 14/05/05; full list of members (5 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2002 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2002 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
2 February 2005Return made up to 14/05/04; full list of members (5 pages)
2 February 2005Return made up to 14/05/04; full list of members (5 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: 38 hertford street london W1J 7SG (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: 38 hertford street london W1J 7SG (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
17 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/03
(6 pages)
17 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/03
(6 pages)
11 June 2002Return made up to 14/05/02; full list of members (6 pages)
11 June 2002Return made up to 14/05/02; full list of members (6 pages)
13 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2001Total exemption full accounts made up to 31 May 2000 (8 pages)
6 November 2001Total exemption full accounts made up to 31 May 2000 (8 pages)
5 July 2001Return made up to 14/05/01; full list of members (6 pages)
5 July 2001Return made up to 14/05/01; full list of members (6 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Ad 16/06/99--------- eur si 249998@1=249998 eur ic 2/250000 (2 pages)
23 June 1999Ad 16/06/99--------- eur si 249998@1=249998 eur ic 2/250000 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New secretary appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
14 May 1999Incorporation (19 pages)
14 May 1999Incorporation (19 pages)