Company NameProspect Number 71 Limited
Company StatusDissolved
Company Number07108237
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Richard Lightbourne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(6 years, 12 months after company formation)
Appointment Duration2 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(6 years, 12 months after company formation)
Appointment Duration2 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Sean Anthony Windeatt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(6 years, 12 months after company formation)
Appointment Duration2 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameClaude Amar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMr Simon John Peskett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Barry Ronald Horton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2016)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence AddressThird Floor 4 Triton Square
Regent's Place
London
W1T 2RH
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed18 December 2009(same day as company formation)
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2009(same day as company formation)
Correspondence Address25 Moorgate
London
EC2R 6AY

Location

Registered AddressOne Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
4 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 December 2017Notification of Howard William Lutnick as a person with significant control on 15 December 2016 (2 pages)
28 December 2017Notification of Howard William Lutnick as a person with significant control on 15 December 2016 (2 pages)
27 December 2017Notification of Bgc Global Limited as a person with significant control on 15 December 2016 (2 pages)
27 December 2017Notification of Bgc Global Limited as a person with significant control on 15 December 2016 (2 pages)
22 December 2017Cessation of Bgc European Gp Limited as a person with significant control on 15 December 2016 (1 page)
22 December 2017Cessation of Bgc European Gp Limited as a person with significant control on 15 December 2016 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Appointment of Mr Sean Anthony Windeatt as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr James Richard Lightbourne as a director on 15 December 2016 (2 pages)
21 December 2016Registered office address changed from 3rd Floor 4 Triton Square Regents Place London NW1 3HG to One Churchill Place Canary Wharf London E14 5rd on 21 December 2016 (1 page)
21 December 2016Appointment of Mr Sean Anthony Windeatt as a director on 15 December 2016 (2 pages)
21 December 2016Termination of appointment of Barry Ronald Horton as a director on 15 December 2016 (1 page)
21 December 2016Termination of appointment of Barry Ronald Horton as a director on 15 December 2016 (1 page)
21 December 2016Appointment of Mr James Richard Lightbourne as a director on 15 December 2016 (2 pages)
21 December 2016Registered office address changed from 3rd Floor 4 Triton Square Regents Place London NW1 3HG to One Churchill Place Canary Wharf London E14 5rd on 21 December 2016 (1 page)
21 December 2016Appointment of Mr Robert Brian Stevens as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr Robert Brian Stevens as a director on 15 December 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
16 October 2013Full accounts made up to 31 December 2012 (15 pages)
16 October 2013Full accounts made up to 31 December 2012 (15 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Annual return made up to 18 December 2011 (14 pages)
3 May 2012Director's details changed for Mr Barry Ronald Horton on 20 February 2012 (3 pages)
3 May 2012Director's details changed for Mr Barry Ronald Horton on 20 February 2012 (3 pages)
3 May 2012Annual return made up to 18 December 2011 (14 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Registered office address changed from , 40 Whitfield Street, London, W1T 2RH, England on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from , 40 Whitfield Street, London, W1T 2RH, England on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from , 40 Whitfield Street, London, W1T 2RH, England on 7 February 2012 (2 pages)
29 November 2011Full accounts made up to 31 December 2010 (13 pages)
29 November 2011Full accounts made up to 31 December 2010 (13 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
8 July 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2010Termination of appointment of Claude Amar as a director (2 pages)
26 April 2010Termination of appointment of Claude Amar as a director (2 pages)
26 April 2010Appointment of Barry Ronald Horton as a director (3 pages)
26 April 2010Appointment of Barry Ronald Horton as a director (3 pages)
25 February 2010Termination of appointment of Athenaeum Directors Limited as a director (1 page)
25 February 2010Termination of appointment of Athenaeum Directors Limited as a director (1 page)
18 December 2009Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 December 2009Appointment of Claude Amar as a director (2 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 December 2009Termination of appointment of Simon Peskett as a director (1 page)
18 December 2009Appointment of Claude Amar as a director (2 pages)
18 December 2009Termination of appointment of Simon Peskett as a director (1 page)
18 December 2009Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page)