Company NameProspect Tree Health Care (East) Limited
Company StatusDissolved
Company Number07441023
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMiss Titilola Dasola Ige
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House Brentano Suite, Samuelsons Unit
915 High Road
North Finchley
N12 8QJ
Director NameMrs Yewande Abimbola Akinjaiyeju
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSolar House Brentano Suite, Samuelsons Unit
915 High Road
North Finchley
N12 8QJ
Director NameMrs Olabukola Olatomi Garry
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House Brentano Suite, Samuelsons Unit
915 High Road
North Finchley
N12 8QJ
Director NameMrs Adetola Idowu Ige
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House Brentano Suite, Samuelsons Unit
915 High Road
North Finchley
N12 8QJ
Director NameDr Olabode Adeleke Ige
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 118 Bryanston Court
George Street
London
W1H 7HE
Director NameMrs Kerry Ann Brett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN
Director NameMr Michael John Ansell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2013)
RoleProvision Of Health And Social Care
Country of ResidenceUnited Kingdom
Correspondence Address8a High Street
Hailsham
East Sussex
BN27 1BJ
Secretary NameMr Michael John Ansell
StatusResigned
Appointed14 November 2011(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2013)
RoleCompany Director
Correspondence Address8a High Street
Hailsham
East Sussex
BN27 1BJ
Secretary NameNationwide Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 2010(same day as company formation)
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN

Location

Registered AddressSolar House Brentano Suite, Samuelsons Unit
915 High Road
North Finchley
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

40 at £1Mrs Adetola Idowu Ige
40.00%
Ordinary
20 at £1Miss Titilola Dasola Ige
20.00%
Ordinary
20 at £1Mrs Olabukola Olatomi Garry
20.00%
Ordinary
20 at £1Mrs Yewande Abimbola Akinjaiyeju
20.00%
Ordinary

Financials

Year2014
Net Worth-£33,042
Cash£831
Current Liabilities£68,165

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (3 pages)
21 January 2015Application to strike the company off the register (3 pages)
13 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 November 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
10 November 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
28 July 2014Registered office address changed from 4 Market Square Hailsham East Sussex BN27 1AG England to Solar House Brentano Suite, Samuelsons Unit 915 High Road North Finchley N12 8QJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 4 Market Square Hailsham East Sussex BN27 1AG England to Solar House Brentano Suite, Samuelsons Unit 915 High Road North Finchley N12 8QJ on 28 July 2014 (1 page)
11 July 2014Registered office address changed from Premier House Samuelsons Unit 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Premier House Samuelsons Unit 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 11 July 2014 (1 page)
26 March 2014Registered office address changed from Samuelsons & Co Premier House Station Road Edgware Middlesex HA8 7BJ England on 26 March 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Registered office address changed from Samuelsons & Co Premier House Station Road Edgware Middlesex HA8 7BJ England on 26 March 2014 (1 page)
25 March 2014Registered office address changed from 8a High Street Hailsham East Sussex BN27 1BJ United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 8a High Street Hailsham East Sussex BN27 1BJ United Kingdom on 25 March 2014 (1 page)
14 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
14 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
21 August 2013Appointment of Mrs Olabukola Olatomi Garry as a director on 26 July 2013 (2 pages)
21 August 2013Appointment of Mrs Yewande Akinjaiyeju as a director on 26 July 2013 (2 pages)
21 August 2013Appointment of Mrs Adetola Idowu Ige as a director on 26 July 2013 (2 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders (4 pages)
21 August 2013Appointment of Mrs Yewande Akinjaiyeju as a director on 26 July 2013 (2 pages)
21 August 2013Appointment of Mrs Adetola Idowu Ige as a director on 26 July 2013 (2 pages)
21 August 2013Director's details changed for Mrs Olabukola Olatomi Garry on 26 July 2013 (2 pages)
21 August 2013Director's details changed for Mrs Olabukola Olatomi Garry on 26 July 2013 (2 pages)
21 August 2013Appointment of Mrs Olabukola Olatomi Garry as a director on 26 July 2013 (2 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
29 July 2013Termination of appointment of Michael John Ansell as a director on 26 July 2013 (1 page)
29 July 2013Termination of appointment of Michael John Ansell as a secretary on 26 July 2013 (1 page)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
29 July 2013Termination of appointment of Michael John Ansell as a secretary on 26 July 2013 (1 page)
29 July 2013Termination of appointment of Michael John Ansell as a director on 26 July 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 30 November 2012 (12 pages)
2 April 2013Total exemption small company accounts made up to 30 November 2012 (12 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 May 2012Appointment of Miss Titilola Dasola Ige as a director on 13 January 2012 (2 pages)
1 May 2012Appointment of Miss Titilola Dasola Ige as a director on 13 January 2012 (2 pages)
18 April 2012Termination of appointment of Olabode Adeleke Ige as a director on 6 January 2012 (1 page)
18 April 2012Termination of appointment of Olabode Adeleke Ige as a director on 6 January 2012 (1 page)
18 April 2012Termination of appointment of Olabode Adeleke Ige as a director on 6 January 2012 (1 page)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
21 November 2011Termination of appointment of Nationwide Secretarial Services Limited as a secretary on 14 November 2011 (1 page)
21 November 2011Appointment of Mr Michael John Ansell as a secretary on 14 November 2011 (1 page)
21 November 2011Appointment of Mr Michael John Ansell as a secretary on 14 November 2011 (1 page)
21 November 2011Termination of appointment of Nationwide Secretarial Services Limited as a secretary on 14 November 2011 (1 page)
6 April 2011Director's details changed for Dr Olabode Adeleke Ige on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 6 April 2011 (1 page)
6 April 2011Director's details changed for Dr Olabode Adeleke Ige on 6 April 2011 (2 pages)
6 April 2011Appointment of Mr Michael John Ansell as a director (2 pages)
6 April 2011Appointment of Mr Michael John Ansell as a director (2 pages)
6 April 2011Director's details changed for Dr Olabode Adeleke Ige on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 6 April 2011 (1 page)
17 November 2010Appointment of Dr Olabode Adeleke Ige as a director (3 pages)
17 November 2010Appointment of Dr Olabode Adeleke Ige as a director (3 pages)
17 November 2010Termination of appointment of Kerry Brett as a director (2 pages)
17 November 2010Termination of appointment of Kerry Brett as a director (2 pages)
16 November 2010Incorporation (23 pages)
16 November 2010Incorporation (23 pages)