Company NameProsperitas Partners Limited
Company StatusDissolved
Company Number09463625
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Henry Simpson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Gill Close
Addingham
Ilkley
West Yorkshire
LS29 0TG
Director NameMr Christopher Richard Julian Abraham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gill Close
Addingham
Ilkley
West Yorkshire
LS29 0TG

Location

Registered Address27a Brook Street
Ilkley
West Yorkshire
LS29 8AA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (3 pages)
9 January 2018Termination of appointment of Christopher Richard Julian Abraham as a director on 1 October 2017 (1 page)
21 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
21 December 2017Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page)
29 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
9 August 2016Registered office address changed from 4-6 Northington Street London WC1N 2JG England to C/O Wintersgill Associates 27a Brook Street Ilkley West Yorkshire LS29 8AA on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 4-6 Northington Street London WC1N 2JG England to C/O Wintersgill Associates 27a Brook Street Ilkley West Yorkshire LS29 8AA on 9 August 2016 (1 page)
4 July 2016Director's details changed for Mr Richard Henry Simpson on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Christopher Richard Julian Abraham on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Richard Henry Simpson on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Christopher Richard Julian Abraham on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Richard Henry Simpson on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Richard Henry Simpson on 4 July 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)