Company NameProsperity Student Living Derby Limited
Company StatusDissolved
Company Number09272090
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Fraser George Neill MacDonald
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address71 Gloucester Place
London
W1U 8JW
Director NameMr Gavin Davis Barry
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address71 Gloucester Place
London
W1U 8JW
Director NameMr Edward Christopher Francis Fowkes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address71 Gloucester Place
London
W1U 8JW
Director NameMr Alastair Stephen Gaskin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address71 Gloucester Place
London
W1U 8JW
Director NameMr Michael John Stares
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address71 Gloucester Place
London
W1U 8JW

Location

Registered Address71 Gloucester Place
London
W1U 8JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

90 at £1Prosperity Capital Partners
90.00%
Ordinary
10 at £1London & Uk LTD
10.00%
Ordinary

Accounts

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

Charges

19 July 2016Delivered on: 26 July 2016
Persons entitled: Hyde Park Finance LTD

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2021Termination of appointment of Gavin Davis Barry as a director on 17 August 2021 (1 page)
5 August 2021Termination of appointment of Edward Christopher Francis Fowkes as a director on 16 July 2021 (1 page)
12 June 2021Termination of appointment of Alastair Stephen Gaskin as a director on 11 January 2021 (1 page)
12 June 2021Termination of appointment of Michael John Stares as a director on 11 January 2021 (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
28 October 2019Termination of appointment of Fraser George Neill Macdonald as a director on 20 October 2019 (1 page)
28 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
30 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 October 2017Director's details changed for Mr Edward Christopher Francis Fowkes on 20 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Edward Christopher Francis Fowkes on 20 October 2017 (2 pages)
30 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
6 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 July 2016Registration of charge 092720900001, created on 19 July 2016 (23 pages)
26 July 2016Registration of charge 092720900001, created on 19 July 2016 (23 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 March 2016Registered office address changed from 71 Gloucester Place London W1U 8JW to 71 Gloucester Place London W1U 8JW on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 71 Gloucester Place London W1U 8JW to 71 Gloucester Place London W1U 8JW on 21 March 2016 (1 page)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
4 August 2015Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to 71 Gloucester Place London W1U 8JW on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to 71 Gloucester Place London W1U 8JW on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS England to 71 Gloucester Place London W1U 8JW on 4 August 2015 (1 page)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)