Company NameProhab Limited
Company StatusDissolved
Company Number05522835
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Carlyle Antony Jenkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(3 days after company formation)
Appointment Duration17 years, 6 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Secretary NameDr Carlyle Jenkins
NationalityAustralian
StatusClosed
Appointed01 August 2005(3 days after company formation)
Appointment Duration17 years, 6 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Director NameAngela Gaye Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2005(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2009)
RoleCompany Director
Correspondence Address52b Ashmore Road
London
W9 3DG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,674
Cash£31,401
Current Liabilities£55,456

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
27 October 2022Application to strike the company off the register (3 pages)
3 October 2022Micro company accounts made up to 31 July 2021 (4 pages)
18 July 2022Previous accounting period shortened from 31 March 2022 to 31 July 2021 (1 page)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
23 March 2021Change of details for Ms Jane Rachel Askham as a person with significant control on 23 March 2021 (2 pages)
10 March 2021Secretary's details changed for Dr Carlyle Jenkins on 9 March 2021 (1 page)
9 March 2021Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 9 March 2021 (1 page)
9 March 2021Director's details changed for Mr Carlyle Antony Jenkins on 9 March 2021 (2 pages)
9 March 2021Change of details for Mr Carlyle Antony Jenkins as a person with significant control on 9 March 2021 (2 pages)
26 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
27 May 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 27 May 2016 (1 page)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10
(6 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(6 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(6 pages)
5 August 2014Secretary's details changed for Dr Carlyle Jenkins on 4 August 2014 (1 page)
5 August 2014Secretary's details changed for Dr Carlyle Jenkins on 4 August 2014 (1 page)
5 August 2014Register inspection address has been changed from 55 Dryburgh Road London SW15 1BN England to 80 Putney Park Lane London SW15 5HN (1 page)
5 August 2014Secretary's details changed for Dr Carlyle Jenkins on 4 August 2014 (1 page)
5 August 2014Register inspection address has been changed from 55 Dryburgh Road London SW15 1BN England to 80 Putney Park Lane London SW15 5HN (1 page)
4 August 2014Director's details changed for Dr Carlyle Jenkins on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Dr Carlyle Jenkins on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Dr Carlyle Jenkins on 4 August 2014 (2 pages)
9 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
5 August 2013Register inspection address has been changed from Garden Flat 7 Clarendon Drive London SW15 1AW England (1 page)
5 August 2013Register inspection address has been changed from Garden Flat 7 Clarendon Drive London SW15 1AW England (1 page)
1 August 2013Director's details changed for Dr Carlyle Jenkins on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Dr Carlyle Jenkins on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Dr Carlyle Jenkins on 1 August 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Secretary's details changed for Dr Carlyle Jenkins on 20 March 2013 (2 pages)
21 March 2013Secretary's details changed for Dr Carlyle Jenkins on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Dr Carlyle Jenkins on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Dr Carlyle Jenkins on 20 March 2013 (2 pages)
19 March 2013Secretary's details changed for Dr Carlyle Jenkins on 18 March 2013 (2 pages)
19 March 2013Secretary's details changed for Dr Carlyle Jenkins on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Dr Carlyle Jenkins on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Dr Carlyle Jenkins on 18 March 2013 (2 pages)
12 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
12 March 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
7 August 2012Registered office address changed from C/O Simpson Burgess Nash Limited G/F Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 7 August 2012 (1 page)
7 August 2012Registered office address changed from C/O Simpson Burgess Nash Limited G/F Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 7 August 2012 (1 page)
7 August 2012Register inspection address has been changed (1 page)
7 August 2012Register inspection address has been changed (1 page)
7 August 2012Registered office address changed from C/O Simpson Burgess Nash Limited G/F Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 7 August 2012 (1 page)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
13 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 10
(4 pages)
13 July 2012Change of share class name or designation (2 pages)
13 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 10
(4 pages)
13 July 2012Change of share class name or designation (2 pages)
13 July 2012Particulars of variation of rights attached to shares (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
13 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 10
(4 pages)
13 July 2012Particulars of variation of rights attached to shares (2 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (12 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (12 pages)
23 September 2009Return made up to 29/07/09; full list of members (3 pages)
23 September 2009Director and secretary's change of particulars / carlyle jenkins / 05/06/2009 (1 page)
23 September 2009Return made up to 29/07/09; full list of members (3 pages)
23 September 2009Director and secretary's change of particulars / carlyle jenkins / 05/06/2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 April 2009Appointment terminate, director and secretary angela gaye smith logged form (1 page)
27 April 2009Appointment terminate, director and secretary angela gaye smith logged form (1 page)
18 September 2008Registered office changed on 18/09/2008 from c/o simpson burgess nash LIMITED maclaren hse, lancastrian office cte, talbot rd old trafford, manchester M32 0FP (1 page)
18 September 2008Return made up to 29/07/08; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from c/o simpson burgess nash LIMITED maclaren hse, lancastrian office cte, talbot rd old trafford, manchester M32 0FP (1 page)
18 September 2008Return made up to 29/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 October 2007Registered office changed on 03/10/07 from: simpson burgess nash maclaren hse, lancastrian office cte, talbot rd old trafford, manchester M32 0FP (1 page)
3 October 2007Registered office changed on 03/10/07 from: simpson burgess nash maclaren hse, lancastrian office cte, talbot rd old trafford, manchester M32 0FP (1 page)
3 October 2007Return made up to 29/07/07; full list of members (2 pages)
3 October 2007Return made up to 29/07/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
31 July 2007Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page)
31 July 2007Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page)
17 July 2007Registered office changed on 17/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page)
17 July 2007Registered office changed on 17/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 October 2006Return made up to 29/07/06; full list of members (2 pages)
19 October 2006Return made up to 29/07/06; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed;new director appointed (1 page)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
3 August 2005New secretary appointed;new director appointed (1 page)
29 July 2005Incorporation (12 pages)
29 July 2005Incorporation (12 pages)