Prospect
Kentucky
40059
United States
Director Name | Mr Paul Richard Miller |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cardinal Avenue Borehamwood Hertfordshire WD6 1EN |
Director Name | Presley Wilson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9681 Sleepy Hollow Lane Boise Idaho 83714 United States |
Director Name | Mr Colin Dennis Turner |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2011) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Roman Way Burnham On Crouch Essex CM0 8UE |
Registered Address | 66-68 High Road High Road Bushey Heath Bushey Hertfordshire WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Termination of appointment of Colin Turner as a director (1 page) |
17 January 2011 | Termination of appointment of Colin Turner as a director (1 page) |
17 January 2011 | Registered office address changed from 14 Roman Way Burnham on Crouch Essex CM0 8UE England on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 14 Roman Way Burnham on Crouch Essex CM0 8UE England on 17 January 2011 (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
30 October 2009 | Director's details changed for Mr Colin Turner on 9 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Colin Turner on 9 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Colin Turner on 9 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
9 October 2009 | Registered office address changed from 19 Minerva Drive Watford Herts WD24 5LD on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 19 Minerva Drive Watford Herts WD24 5LD on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 19 Minerva Drive Watford Herts WD24 5LD on 9 October 2009 (1 page) |
12 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Return made up to 04/10/08; full list of members (3 pages) |
10 April 2009 | Return made up to 04/10/08; full list of members (3 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Appointment Terminated Director presley wilson (1 page) |
14 November 2008 | Appointment terminated director presley wilson (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from ivy house 35 high street bushey herts WD23 1BD (1 page) |
13 November 2008 | Director appointed mr colin turner (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from ivy house 35 high street bushey herts WD23 1BD (1 page) |
13 November 2008 | Director appointed mr colin turner (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 19 cardinal avenue borehamwood hertfordshire WD6 1EN (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 19 cardinal avenue borehamwood hertfordshire WD6 1EN (1 page) |
19 March 2008 | Appointment Terminated Director paul miller (1 page) |
19 March 2008 | Appointment terminated director paul miller (1 page) |
4 October 2007 | Incorporation (15 pages) |
4 October 2007 | Incorporation (15 pages) |