Company NameProstunts Limited
Company StatusDissolved
Company Number06169014
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameStephen Pellgrino Mario Truglia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleStunt Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address116 Wanstead Park Avenue
London
E12 5EF
Secretary NameRosa Ranaldo
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address116 Wanstead Park Avenue
London
E12 5EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitespacejump.co.uk

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Stephen Pellgrino Mamo Truglia
100.00%
Ordinary

Financials

Year2014
Net Worth-£167,550
Cash£1,818
Current Liabilities£6,378

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Termination of appointment of Rosa Ranaldo as a secretary on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rosa Ranaldo as a secretary on 29 November 2016 (1 page)
18 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
27 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 27 September 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
26 July 2012Compulsory strike-off action has been suspended (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Amended accounts made up to 31 March 2011 (7 pages)
20 February 2012Amended accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
3 March 2011Amended accounts made up to 31 March 2010 (5 pages)
3 March 2011Amended accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Director's details changed for Stephen Pellgrino Mario Truglia on 19 March 2010 (2 pages)
30 April 2010Director's details changed for Stephen Pellgrino Mario Truglia on 19 March 2010 (2 pages)
30 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 March 2010Amended accounts made up to 31 March 2009 (5 pages)
15 March 2010Amended accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Director's change of particulars / stephen truglia / 20/03/2008 (1 page)
24 April 2009Return made up to 19/03/09; full list of members (3 pages)
24 April 2009Return made up to 19/03/09; full list of members (3 pages)
24 April 2009Director's change of particulars / stephen truglia / 20/03/2008 (1 page)
23 February 2009Amended accounts made up to 31 March 2008 (5 pages)
23 February 2009Amended accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Return made up to 19/03/08; full list of members (3 pages)
5 June 2008Return made up to 19/03/08; full list of members (3 pages)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
4 April 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2007Incorporation (19 pages)
19 March 2007Incorporation (19 pages)