Company NameProsperous Estates Limited
Company StatusDissolved
Company Number06440464
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 4 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Francis Ficken
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7LN
Secretary NameMrs Carol Anne Swan
StatusClosed
Appointed06 April 2014(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 01 December 2020)
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7LN
Director NameMr Robert Ficken
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7LN
Secretary NameMr Robert Ficken
NationalityBritish
StatusResigned
Appointed02 June 2008(6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery 16 Swaylands
Penshurst
Tonbridge
Kent
TN11 8DZ
Director NameMr Alan Leslie Ficken
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2009(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7LN
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 Address147a High Street
Waltham Cross
Hertfordshire
EN8 7LN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£42,989
Cash£46,067
Current Liabilities£705,171

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
7 September 2020Application to strike the company off the register (1 page)
17 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 January 2020Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
22 January 2018Termination of appointment of Alan Leslie Ficken as a director on 22 January 2018 (1 page)
18 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
24 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
24 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
22 August 2017Notification of Adam Ficken as a person with significant control on 15 August 2016 (2 pages)
22 August 2017Notification of Adam Ficken as a person with significant control on 15 August 2016 (2 pages)
22 August 2017Notification of Carla Ficken as a person with significant control on 15 August 2016 (2 pages)
22 August 2017Notification of Adam Ficken as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Carla Ficken as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Carla Ficken as a person with significant control on 15 August 2016 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
6 June 2017Director's details changed for Mr Adam Francis Ficken on 1 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Adam Francis Ficken on 1 June 2017 (2 pages)
27 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
18 April 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 May 2014Termination of appointment of Robert Ficken as a director (1 page)
6 May 2014Appointment of Mrs Carol Anne Swan as a secretary (2 pages)
6 May 2014Termination of appointment of Robert Ficken as a director (1 page)
6 May 2014Appointment of Mrs Carol Anne Swan as a secretary (2 pages)
6 May 2014Termination of appointment of Robert Ficken as a secretary (1 page)
6 May 2014Termination of appointment of Robert Ficken as a secretary (1 page)
10 February 2014Appointment of Mr Adam Ficken as a director (2 pages)
10 February 2014Appointment of Mr Adam Ficken as a director (2 pages)
13 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
28 September 2011Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages)
28 September 2011Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Alan Leslie Ficken on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Alan Leslie Ficken on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Robert Ficken on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Alan Leslie Ficken on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Robert Ficken on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Robert Ficken on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
12 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Ad 10/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 January 2009Ad 10/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 January 2009Director appointed alan leslie ficken (2 pages)
16 January 2009Registered office changed on 16/01/2009 from the orangery 16 swaylands, penhurst road penshurst tonbridge kent TN11 8DZ (1 page)
16 January 2009Registered office changed on 16/01/2009 from the orangery 16 swaylands, penhurst road penshurst tonbridge kent TN11 8DZ (1 page)
16 January 2009Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
16 January 2009Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
16 January 2009Director appointed alan leslie ficken (2 pages)
23 December 2008Registered office changed on 23/12/2008 from the orangery 16 swaylands penhurst penshurst tonbridge kent TN11 8DZ (1 page)
23 December 2008Registered office changed on 23/12/2008 from the orangery 16 swaylands penhurst penshurst tonbridge kent TN11 8DZ (1 page)
23 December 2008Return made up to 29/11/08; full list of members (3 pages)
23 December 2008Return made up to 29/11/08; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from first floor norman house 110-114 norman road greenwich london SE10 9EH united kingdom (1 page)
12 June 2008Director and secretary appointed robert ficken (2 pages)
12 June 2008Registered office changed on 12/06/2008 from first floor norman house 110-114 norman road greenwich london SE10 9EH united kingdom (1 page)
12 June 2008Director and secretary appointed robert ficken (2 pages)
4 June 2008Registered office changed on 04/06/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 June 2008Registered office changed on 04/06/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 June 2008Appointment terminated secretary qa registrars LIMITED (1 page)
3 June 2008Appointment terminated director qa nominees LIMITED (1 page)
3 June 2008Appointment terminated secretary qa registrars LIMITED (1 page)
3 June 2008Appointment terminated director qa nominees LIMITED (1 page)
29 November 2007Incorporation (14 pages)
29 November 2007Incorporation (14 pages)