Company NameProphy Ltd
Company StatusDissolved
Company Number09044101
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 10 months ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameMs Olanike Falola
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleDental Hygienist
Country of ResidenceEngland
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ

Location

Registered Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Olanike Falola
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 November 2015Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
29 May 2014Director's details changed for Ms Nike Falola on 18 May 2014 (2 pages)
29 May 2014Director's details changed for Ms Nike Falola on 18 May 2014 (2 pages)
16 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)