Company NameProsperous Services Limited
Company StatusDissolved
Company Number06440456
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mohamoud Mohamed Artan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 13 March 2012)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Spackman House
12 Townmead Road
London
SW6 2NZ
Secretary NameMs Malyun Dirir Hirse
NationalityBritish
StatusClosed
Appointed22 January 2008(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 13 March 2012)
RoleStudent
Correspondence AddressFlat 9 Spackman House
12 Townmead Road
London
SW6 2NZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFlat 9 Spackman House
12 Townmead Road
London
SW6 2NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Turnover£4,005
Net Worth£1,005
Cash£449
Current Liabilities£100

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
(4 pages)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
(4 pages)
23 November 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
23 November 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Registered office address changed from 24 a Harwood Road Fulham London SW6 4PH on 28 April 2010 (1 page)
28 April 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
28 April 2010Registered office address changed from 24 a Harwood Road Fulham London SW6 4PH on 28 April 2010 (1 page)
27 April 2010Director's details changed for Mr Mohamoud Mohamed Artan on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Ms Malyun Dirir Hirse on 1 October 2009 (1 page)
27 April 2010Secretary's details changed for Ms Malyun Dirir Hirse on 1 October 2009 (1 page)
27 April 2010Director's details changed for Mr Mohamoud Mohamed Artan on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Mohamoud Mohamed Artan on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Ms Malyun Dirir Hirse on 1 October 2009 (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
18 February 2009Return made up to 29/11/08; full list of members (3 pages)
18 February 2009Return made up to 29/11/08; full list of members (3 pages)
18 February 2009Director's Change of Particulars / mohamoud artan / 29/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: 38 old oak lane, now: a harwood road; Area was: , now: fulham; Post Code was: NW10 6EJ, now: SW6 4PH (2 pages)
18 February 2009Registered office changed on 18/02/2009 from 38 old oak lane london NW10 6EJ (1 page)
18 February 2009Director's change of particulars / mohamoud artan / 29/11/2008 (2 pages)
18 February 2009Secretary's Change of Particulars / malyun hirse / 29/11/2008 / Title was: , now: ms; HouseName/Number was: , now: 24; Street was: 38 old oak lane, now: a harwood road; Area was: , now: fulham; Post Code was: NW10 6EJ, now: SW6 4PH; Occupation was: secretary\, now: student (2 pages)
18 February 2009Registered office changed on 18/02/2009 from 38 old oak lane london NW10 6EJ (1 page)
18 February 2009Secretary's change of particulars / malyun hirse / 29/11/2008 (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
25 January 2008Registered office changed on 25/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Registered office changed on 25/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
29 November 2007Incorporation (16 pages)
29 November 2007Incorporation (16 pages)