Company NameProspa Consulting Limited
Company StatusDissolved
Company Number06263810
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameProspa Ltd

Business Activity

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

Directors

Director NameMrs Fiona Marie Kersjes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleExecutive And Research Assistant
Country of ResidenceEngland
Correspondence Address6 Adams Mews
Trinity Road
London
SW17 7RD
Director NameMr Sander Kersjes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Adams Mews
Trinity Road
London
SW17 7RD
Secretary NameMrs Fiona Marie Kersjes
NationalityNew Zealander
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleExecutive And Research Assistant
Country of ResidenceEngland
Correspondence Address6 Adams Mews
Trinity Road
London
SW17 7RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 39 101 Clapham High Street
London
SW4 7TB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

1 at £1Fiona Marie Kersjes
50.00%
Ordinary
1 at £1Sander Kersjes
50.00%
Ordinary

Financials

Year2014
Net Worth£40,297
Cash£13,297
Current Liabilities£34,510

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Compulsory strike-off action has been suspended (1 page)
6 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2011Registered office address changed from 6 Adams Mews Tooting Bec London SW17 7RD on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 6 Adams Mews Tooting Bec London SW17 7RD on 27 June 2011 (1 page)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
(5 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
(5 pages)
18 May 2011Company name changed prospa LTD\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Company name changed prospa LTD\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 July 2010Director's details changed for Sander Kersjes on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Sander Kersjes on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Sander Kersjes on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 August 2009Return made up to 30/05/09; full list of members (4 pages)
4 August 2009Return made up to 30/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
25 September 2008Return made up to 30/05/08; full list of members (4 pages)
25 September 2008Return made up to 30/05/08; full list of members (4 pages)
24 September 2008Director's change of particulars / sander kersjes / 01/01/2008 (1 page)
24 September 2008Director and secretary's change of particulars / fiona kersjes / 01/04/2008 (1 page)
24 September 2008Director and secretary's change of particulars / fiona kersjes / 01/04/2008 (1 page)
24 September 2008Director's change of particulars / sander kersjes / 01/01/2008 (1 page)
1 September 2008Registered office changed on 01/09/2008 from taxassist accountants 17-21 wyfold road fulham london SW6 6SE (1 page)
1 September 2008Registered office changed on 01/09/2008 from taxassist accountants 17-21 wyfold road fulham london SW6 6SE (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Incorporation (17 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Incorporation (17 pages)