Company NameProstunts Management Limited
Company StatusDissolved
Company Number07556506
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameStephen Pellgrino Mario Truglia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleStunt Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address116 Wanstead Park Avenue
London
E12 5EF
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 90 other UK companies use this postal address

Shareholders

100 at £1Stephen Pellegrino Mario Truglia
100.00%
Ordinary

Financials

Year2014
Net Worth-£97
Current Liabilities£7,400

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)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 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)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 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 United Kingdom 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 United Kingdom 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)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
17 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(4 pages)
11 March 2011Termination of appointment of Dunstana Davies as a director (2 pages)
11 March 2011Termination of appointment of Dunstana Davies as a director (2 pages)
11 March 2011Appointment of Stephen Pellgrino Mario Truglia as a director (3 pages)
11 March 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 March 2011Appointment of Stephen Pellgrino Mario Truglia as a director (3 pages)
11 March 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 March 2011Incorporation (49 pages)
8 March 2011Incorporation (49 pages)