Company NameProdigar Ltd
Company StatusDissolved
Company Number08754489
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCarly Yvonne Li
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOffice 34 67- 68 Hatton Garden
London
EC1N 8JY
Director NameMr Francois Aquesbi
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westferry Road
London
E14 8NQ

Location

Registered Address88 Clarence Road
London
SW19 8QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

100 at £1Carly Yvonne Li
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2019Termination of appointment of Francois Aquesbi as a director on 13 June 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 January 2018Registered office address changed from 153 Pierpoint Building 16 Westferry Road London E14 8NQ to 88 Clarence Road London SW19 8QD on 17 January 2018 (1 page)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 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)
16 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Registered office address changed from 16 Westferry Road London E14 8NQ England to 153 Pierpoint Building 16 Westferry Road London E14 8NQ on 16 December 2015 (1 page)
16 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Registered office address changed from 16 Westferry Road London E14 8NQ England to 153 Pierpoint Building 16 Westferry Road London E14 8NQ on 16 December 2015 (1 page)
9 September 2015Registered office address changed from C/O Care of: Prodigar Ltd Office 34 67- 68 Hatton Garden London EC1N 8JY to 16 Westferry Road London E14 8NQ on 9 September 2015 (1 page)
9 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 September 2015Appointment of Mr Francois Aquesbi as a director on 8 September 2015 (2 pages)
9 September 2015Registered office address changed from C/O Care of: Prodigar Ltd Office 34 67- 68 Hatton Garden London EC1N 8JY to 16 Westferry Road London E14 8NQ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from C/O Care of: Prodigar Ltd Office 34 67- 68 Hatton Garden London EC1N 8JY to 16 Westferry Road London E14 8NQ on 9 September 2015 (1 page)
9 September 2015Appointment of Mr Francois Aquesbi as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Francois Aquesbi as a director on 8 September 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(27 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(27 pages)