Trinity Road
London
SW17 7RD
Director Name | Mr Sander Kersjes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Adams Mews Trinity Road London SW17 7RD |
Secretary Name | Mrs Fiona Marie Kersjes |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 30 May 2007(same day as company formation) |
Role | Executive And Research Assistant |
Country of Residence | England |
Correspondence Address | 6 Adams Mews Trinity Road London SW17 7RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 39 101 Clapham High Street London SW4 7TB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
1 at £1 | Fiona Marie Kersjes 50.00% Ordinary |
---|---|
1 at £1 | Sander Kersjes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,297 |
Cash | £13,297 |
Current Liabilities | £34,510 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Compulsory strike-off action has been suspended (1 page) |
6 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2011 | Registered office address changed from 6 Adams Mews Tooting Bec London SW17 7RD on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 6 Adams Mews Tooting Bec London SW17 7RD on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
18 May 2011 | Company name changed prospa LTD\certificate issued on 18/05/11
|
18 May 2011 | Company name changed prospa LTD\certificate issued on 18/05/11
|
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 July 2010 | Director's details changed for Sander Kersjes on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Sander Kersjes on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Sander Kersjes on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
25 September 2008 | Return made up to 30/05/08; full list of members (4 pages) |
25 September 2008 | Return made up to 30/05/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / sander kersjes / 01/01/2008 (1 page) |
24 September 2008 | Director and secretary's change of particulars / fiona kersjes / 01/04/2008 (1 page) |
24 September 2008 | Director and secretary's change of particulars / fiona kersjes / 01/04/2008 (1 page) |
24 September 2008 | Director's change of particulars / sander kersjes / 01/01/2008 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from taxassist accountants 17-21 wyfold road fulham london SW6 6SE (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from taxassist accountants 17-21 wyfold road fulham london SW6 6SE (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (17 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (17 pages) |