Company NameProsper Intertrading Limited
Company StatusDissolved
Company Number03920287
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameNigel James Robertson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressElmdown Farm
Skirmett
Henley On Thames
Oxfordshire
RG9 6SR
Director NameMr Marcel Beller
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(5 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 24 September 2013)
RoleMarketing Consultancy
Country of ResidenceIsrael
Correspondence AddressProtea Village, Appt 911, PO Box 101
Tel Mond 40600
Israel
Secretary NameNigel James Robertson
NationalityBritish
StatusClosed
Appointed25 October 2007(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmdown Farm
Skirmett
Henley On Thames
Oxfordshire
RG9 6SR
Director NameDr Thomas Gordon Burton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleChartered Engineer
Correspondence AddressNorthwood Grove
Ellesmere
Shropshire
SY12 0NF
Wales
Director NameMr Christopher Charles Manners
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressTan House
Blaisdon
Gloucestershire
GL17 0AH
Wales
Secretary NameMr Christopher Charles Manners
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressTan House
Blaisdon
Gloucestershire
GL17 0AH
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

60 at £1Mr Marcel Beller
66.67%
Ordinary
30 at £1Mr Nigel James Robertson
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,944
Cash£206
Current Liabilities£5,619

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 90
(5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 90
(5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 90
(5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 March 2012Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2 March 2012 (1 page)
2 March 2012Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2 March 2012 (1 page)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
2 March 2012Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2 March 2012 (1 page)
2 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Marcel Beller on 7 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Marcel Beller on 7 February 2010 (2 pages)
19 February 2010Director's details changed for Nigel James Robertson on 7 February 2010 (2 pages)
19 February 2010Director's details changed for Nigel James Robertson on 7 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Marcel Beller on 7 February 2010 (2 pages)
19 February 2010Director's details changed for Nigel James Robertson on 7 February 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 March 2008Return made up to 07/02/08; full list of members (4 pages)
11 March 2008Return made up to 07/02/08; full list of members (4 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: tan house blaisdon longhope gloucestershire GL17 0AH (1 page)
6 November 2007Registered office changed on 06/11/07 from: tan house blaisdon longhope gloucestershire GL17 0AH (1 page)
3 November 2007Ad 25/10/07--------- £ si 50@1=50 £ ic 40/90 (2 pages)
3 November 2007Ad 25/10/07--------- £ si 50@1=50 £ ic 40/90 (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 March 2007Return made up to 07/02/07; full list of members (8 pages)
14 March 2007Return made up to 07/02/07; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
19 April 2006Return made up to 07/02/06; full list of members (8 pages)
19 April 2006Return made up to 07/02/06; full list of members (8 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
27 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 February 2005Return made up to 07/02/05; full list of members (8 pages)
23 February 2005Return made up to 07/02/05; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
23 February 2004Return made up to 07/02/04; full list of members (8 pages)
23 February 2004Return made up to 07/02/04; full list of members (8 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 March 2003Return made up to 07/02/03; full list of members (8 pages)
10 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2002Registered office changed on 29/06/02 from: tan house blaisdon gloucestershire GL17 0AH (1 page)
29 June 2002Registered office changed on 29/06/02 from: tan house blaisdon gloucestershire GL17 0AH (1 page)
25 March 2002Return made up to 07/02/02; full list of members (8 pages)
25 March 2002Return made up to 07/02/02; full list of members (8 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
21 March 2001Ad 07/02/00-06/03/00 £ si 40@1 (3 pages)
21 March 2001Ad 07/02/00-06/03/00 £ si 40@1 (3 pages)
7 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2001Registered office changed on 07/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 March 2001Registered office changed on 07/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 March 2001Return made up to 07/02/01; full list of members (7 pages)
6 March 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
6 March 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
7 February 2000Incorporation (17 pages)
7 February 2000Incorporation (17 pages)