Company NameProsodos Holdings Limited
Company StatusDissolved
Company Number07093172
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Dissolution Date16 January 2013 (11 years, 3 months ago)
Previous NameWarwickgreen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(2 months after company formation)
Appointment Duration2 years, 11 months (closed 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(2 months after company formation)
Appointment Duration2 years, 11 months (closed 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed03 February 2010(2 months after company formation)
Appointment Duration2 years, 11 months (closed 16 January 2013)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed03 February 2010(2 months after company formation)
Appointment Duration2 years, 11 months (closed 16 January 2013)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 December 2009(same day as company formation)
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU

Location

Registered AddressMercer & Hole
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 October 2012Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2012Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2012Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 11 June 2012 (2 pages)
7 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-31
(1 page)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Resolution insolvency:special resolution :- "in specie" (1 page)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2012Declaration of solvency (4 pages)
7 June 2012Declaration of solvency (4 pages)
7 June 2012Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(6 pages)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(6 pages)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(6 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
5 September 2011Full accounts made up to 31 December 2010 (17 pages)
5 September 2011Full accounts made up to 31 December 2010 (17 pages)
2 June 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
11 May 2011Second filing of AR01 previously delivered to Companies House made up to 2 December 2010 (17 pages)
11 May 2011Second filing of AR01 previously delivered to Companies House made up to 2 December 2010 (17 pages)
11 May 2011Second filing of AR01 previously delivered to Companies House made up to 2 December 2010 (17 pages)
22 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/05/2011
(8 pages)
22 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2011
(8 pages)
22 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/05/2011
(8 pages)
10 February 2010Memorandum and Articles of Association (41 pages)
10 February 2010Memorandum and Articles of Association (41 pages)
9 February 2010Appointment of Wilmington Trust Sp Services (London) Limited as a secretary (3 pages)
9 February 2010Registered office address changed from , Pellipar House, 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 9 February 2010 (2 pages)
9 February 2010Appointment of Wilmington Trust Sp Services (London) Limited as a secretary (3 pages)
9 February 2010Appointment of Mr Mark Howard Filer as a director (3 pages)
9 February 2010Appointment of Mrs Ruth Louise Samson as a director (3 pages)
9 February 2010Appointment of Sunil Masson as a director (3 pages)
9 February 2010Appointment of Mr Mark Howard Filer as a director (3 pages)
9 February 2010Termination of appointment of Adrian Levy as a director (2 pages)
9 February 2010Registered office address changed from , Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 February 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 February 2010Registered office address changed from , Pellipar House, 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of David Pudge as a director (2 pages)
9 February 2010Appointment of Sunil Masson as a director (3 pages)
9 February 2010Appointment of Wilmington Trust Sp Services (London) Limited as a director (3 pages)
9 February 2010Termination of appointment of David Pudge as a director (2 pages)
9 February 2010Termination of appointment of Adrian Levy as a director (2 pages)
9 February 2010Appointment of Mrs Ruth Louise Samson as a director (3 pages)
9 February 2010Appointment of Wilmington Trust Sp Services (London) Limited as a director (3 pages)
4 February 2010Company name changed warwickgreen LIMITED\certificate issued on 04/02/10
  • CONNOT ‐ Change of name notice
(3 pages)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
4 February 2010Company name changed warwickgreen LIMITED\certificate issued on 04/02/10
  • CONNOT ‐
(3 pages)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
2 December 2009Incorporation (51 pages)
2 December 2009Incorporation (51 pages)