Company NameProspero Financial Limited
Company StatusDissolved
Company Number04126596
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameSneezeonline Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameMs Victoria Penelope Stace
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Sopworth
Chippenham
Wiltshire
SN14 6PR
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed31 March 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameBrian David Maclaurin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 28 January 2003)
RoleCompany Director
Correspondence AddressThe Malt House Home Farm Close
Esher
Surrey
KT10 9HA
Secretary NameNazir Ahmed Haji
NationalityBritish
StatusResigned
Appointed01 January 2001(2 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 October 2001)
RoleAccountant
Correspondence Address17 Leander Road
Thornton Heath
Surrey
CR7 6JY
Secretary NameSam Williams
NationalityBritish
StatusResigned
Appointed26 October 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Hadley Parade
High Street
Barnet
Hertfordshire
EN5 5SX
Secretary NameKetan Suchak
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2003)
RoleCompany Director
Correspondence AddressFlat 2 Orange Tree Court
5 Havil Street
London
SE5 7SD
Secretary NameRobert Angus Buchanan McGrigor
NationalityBritish
StatusResigned
Appointed21 March 2003(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address44 Endlesham Road
London
SW12 8JL
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed23 July 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
29 November 2007Application for striking-off (1 page)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 December 2006Director's particulars changed (1 page)
15 December 2006Return made up to 15/12/06; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
15 December 2005Return made up to 15/12/05; full list of members (2 pages)
24 March 2005Secretary resigned (1 page)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005New secretary appointed (2 pages)
23 December 2004Return made up to 15/12/04; full list of members (7 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 April 2004Return made up to 15/12/03; full list of members (7 pages)
29 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 January 2004Accounts for a dormant company made up to 31 January 2003 (3 pages)
18 January 2004Secretary resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: 22 berghem mews blythe road london W14 0HN (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
26 August 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
10 January 2003Return made up to 15/12/02; full list of members (7 pages)
10 June 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
10 June 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 March 2002Company name changed sneezeonline LIMITED\certificate issued on 01/03/02 (2 pages)
13 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (3 pages)
5 June 2001Declaration of assistance for shares acquisition (6 pages)
5 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 June 2001Particulars of mortgage/charge (6 pages)
25 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
15 December 2000Incorporation (10 pages)