Company NameProwse Electrical Ltd
Company StatusDissolved
Company Number05455197
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Brendon Nolan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(2 weeks, 3 days after company formation)
Appointment Duration13 years, 12 months (closed 28 May 2019)
RoleElectrician
Country of ResidenceEngland
Correspondence Address25 Mimmshall Road
Potters Bar
Hertfordshire
EN6 3BZ
Director NameMr Mark Brian Reynolds
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(2 weeks, 3 days after company formation)
Appointment Duration13 years, 12 months (closed 28 May 2019)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address89 Ellesmere Avenue
Mill Hill
London
NW7 3HB
Secretary NameMr Mark Reynolds
StatusClosed
Appointed10 April 2013(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 28 May 2019)
RoleCompany Director
Correspondence AddressC/O D Shah & Co
40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
Director NameThomas Victor Prowse
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 Laurel Gardens
Mill Hill
London
NW7 3HA
Secretary NameChristine Prowse
NationalityBritish
StatusResigned
Appointed03 June 2005(2 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 10 April 2013)
RoleSecretary
Correspondence Address10 Laurel Gardens
Mill Hill
London
NW7 3HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O D Shah & Co
40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Thomas Victor Prowse
34.00%
Ordinary
33 at £1Mark Brian Reynolds
33.00%
Ordinary
33 at £1Peter Brendon Nolan
33.00%
Ordinary

Financials

Year2014
Net Worth£11,078
Cash£86
Current Liabilities£46,849

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (3 pages)
6 December 2018Micro company accounts made up to 30 September 2018 (3 pages)
12 July 2018Current accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
19 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
19 April 2013Appointment of Mr Mark Reynolds as a secretary (1 page)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Appointment of Mr Mark Reynolds as a secretary (1 page)
18 April 2013Termination of appointment of Christine Prowse as a secretary (1 page)
18 April 2013Termination of appointment of Christine Prowse as a secretary (1 page)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 January 2012Termination of appointment of Thomas Prowse as a director (1 page)
24 January 2012Termination of appointment of Thomas Prowse as a director (1 page)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 June 2010Director's details changed for Peter Brendon Nolan on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Thomas Victor Prowse on 16 May 2010 (2 pages)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Thomas Victor Prowse on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Mark Brian Reynolds on 16 April 2010 (2 pages)
4 June 2010Director's details changed for Peter Brendon Nolan on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Mark Brian Reynolds on 16 April 2010 (2 pages)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 September 2008Amended accounts made up to 31 July 2007 (4 pages)
30 September 2008Amended accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
23 May 2008Return made up to 17/05/08; full list of members (4 pages)
22 December 2007Registered office changed on 22/12/07 from: c/o simons kaplin & co 19 carlisle road colindale london NW9 0HD (1 page)
22 December 2007Registered office changed on 22/12/07 from: c/o simons kaplin & co 19 carlisle road colindale london NW9 0HD (1 page)
3 July 2007Return made up to 17/05/07; no change of members (7 pages)
3 July 2007Return made up to 17/05/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 June 2006Return made up to 17/05/06; full list of members (7 pages)
29 June 2006Return made up to 17/05/06; full list of members (7 pages)
9 November 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
9 November 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
23 June 2005Registered office changed on 23/06/05 from: 19 carlisle rd colindale london NW9 0HD (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 19 carlisle rd colindale london NW9 0HD (1 page)
23 June 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
17 May 2005Incorporation (9 pages)
17 May 2005Incorporation (9 pages)