Company NameProspere Life Solutions Ltd
DirectorDavid James Pawsey
Company StatusActive - Proposal to Strike off
Company Number08264689
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David James Pawsey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Winters Way
Waltham Abbey
EN9 3HP
Director NameMrs Nicole Anne Pawsey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalries Park House Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL

Location

Registered Address58 Winters Way
Waltham Abbey
EN9 3HP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Paternoster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 October 2022 (1 year, 6 months ago)
Next Return Due6 November 2023 (overdue)

Filing History

1 February 2023Voluntary strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
9 January 2023Application to strike the company off the register (1 page)
15 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
24 January 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 October 2016 (2 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017Registered office address changed from Walries Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL to 58 Winters Way Waltham Abbey EN9 3HP on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Walries Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL to 58 Winters Way Waltham Abbey EN9 3HP on 22 August 2017 (1 page)
26 November 2016Termination of appointment of Nicole Anne Pawsey as a director on 20 November 2016 (1 page)
26 November 2016Termination of appointment of Nicole Anne Pawsey as a director on 20 November 2016 (1 page)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
12 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 December 2014Appointment of Mrs Nicole Anne Pawsey as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mrs Nicole Anne Pawsey as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mrs Nicole Anne Pawsey as a director on 1 December 2014 (2 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)