Company NameProgressive Management Solutions Limited
Company StatusDissolved
Company Number02978842
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 7 months ago)
Dissolution Date21 June 2022 (1 year, 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 NameMs Margaret Ann Mosley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(same day as company formation)
RoleOccupational Psychologist
Country of ResidenceEngland
Correspondence Address12 Cromford Road
London
SW18 1NX
Director NameMr Robert William Mosley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(3 years after company formation)
Appointment Duration24 years, 7 months (closed 21 June 2022)
RoleHuman Resource Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cromford Road
London
SW18 1NX
Secretary NameMr Robert William Mosley
NationalityBritish
StatusClosed
Appointed01 November 1997(3 years after company formation)
Appointment Duration24 years, 7 months (closed 21 June 2022)
RolePersonnel Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 Cromford Road
London
SW18 1NX
Director NamePaul Christopher Furey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleManagement Consultant
Correspondence AddressGarden Cottage The Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8HH
Director NameSusi Sorensen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleHR Management Consultant
Correspondence AddressFlat 4 162 Elgin Avenue
Maida Vale
London
W9 2NT
Secretary NamePaul Christopher Furey
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleManagement Consultant
Correspondence AddressGarden Cottage The Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8HH
Secretary NameSusi Sorensen
NationalityBritish
StatusResigned
Appointed22 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1997)
RoleHR Management Consultant
Correspondence AddressFlat 4 162 Elgin Avenue
Maida Vale
London
W9 2NT

Location

Registered Address12 Cromford Road
London
SW18 1NX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£44,370
Cash£17,663
Current Liabilities£35,914

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
24 March 2022Application to strike the company off the register (1 page)
21 February 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
16 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 December 2017Director's details changed for Ms Margaret Ann Mosley on 22 December 2017 (2 pages)
22 December 2017Director's details changed for Ms Margaret Ann Mosley on 22 December 2017 (2 pages)
22 December 2017Registered office address changed from Argyll House All Saints Passage London SW18 1EP to 12 Cromford Road Cromford Road London SW18 1NX on 22 December 2017 (1 page)
22 December 2017Change of details for Ms Margaret Ann Mosley as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Registered office address changed from Argyll House All Saints Passage London SW18 1EP to 12 Cromford Road Cromford Road London SW18 1NX on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 12 Cromford Road Cromford Road London SW18 1NX England to 12 Cromford Road London SW18 1NX on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 12 Cromford Road Cromford Road London SW18 1NX England to 12 Cromford Road London SW18 1NX on 22 December 2017 (1 page)
22 December 2017Change of details for Ms Margaret Ann Mosley as a person with significant control on 22 December 2017 (2 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
1 October 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150
(6 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 150
(6 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 150
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 150
(6 pages)
27 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 150
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Margaret Ann Mosley on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Margaret Ann Mosley on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Robert William Mosley on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Robert William Mosley on 19 October 2009 (2 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 November 2008Return made up to 13/10/08; full list of members (4 pages)
11 November 2008Return made up to 13/10/08; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 July 2008Registered office changed on 23/07/2008 from 1 centre square hardwicks way wandsworth london SW18 4AW (1 page)
23 July 2008Registered office changed on 23/07/2008 from 1 centre square hardwicks way wandsworth london SW18 4AW (1 page)
8 November 2007Return made up to 13/10/07; full list of members (7 pages)
8 November 2007Return made up to 13/10/07; full list of members (7 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2007Registered office changed on 23/08/07 from: 3-9 broomhill road wandsworth london SW18 4JQ (1 page)
23 August 2007Registered office changed on 23/08/07 from: 3-9 broomhill road wandsworth london SW18 4JQ (1 page)
17 November 2006Return made up to 13/10/06; full list of members (7 pages)
17 November 2006Return made up to 13/10/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 October 2005Return made up to 13/10/05; full list of members (7 pages)
4 October 2005Return made up to 13/10/05; full list of members (7 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 January 2004Registered office changed on 16/01/04 from: tarlo lyons watchmaker court 33 saint johns lane london EC1M 4DB (1 page)
16 January 2004Registered office changed on 16/01/04 from: tarlo lyons watchmaker court 33 saint johns lane london EC1M 4DB (1 page)
20 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 October 2003Return made up to 13/10/03; full list of members (7 pages)
10 October 2003Return made up to 13/10/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 October 2002Return made up to 13/10/02; full list of members (7 pages)
22 October 2002Return made up to 13/10/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Return made up to 13/10/00; full list of members (6 pages)
16 October 2000Registered office changed on 16/10/00 from: watchmaker court 33 st john`s lane london EC1M 4DB (1 page)
16 October 2000Return made up to 13/10/00; full list of members (6 pages)
16 October 2000Registered office changed on 16/10/00 from: watchmaker court 33 st john`s lane london EC1M 4DB (1 page)
15 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 October 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 January 1998Director's particulars changed (1 page)
6 January 1998Director's particulars changed (1 page)
18 December 1997Secretary resigned;director resigned (1 page)
18 December 1997Secretary resigned;director resigned (1 page)
12 December 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 October 1996Return made up to 13/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1996Return made up to 13/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Secretary resigned;director resigned (2 pages)
3 September 1996New secretary appointed (1 page)
3 September 1996New secretary appointed (1 page)
3 September 1996Secretary resigned;director resigned (2 pages)
3 September 1996Registered office changed on 03/09/96 from: tarlo lyons watchmaker court 33 st johns lane london EC1M 4DB (1 page)
3 September 1996Registered office changed on 03/09/96 from: tarlo lyons watchmaker court 33 st johns lane london EC1M 4DB (1 page)
19 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 May 1996Registered office changed on 09/05/96 from: 229 gloucester terrace bayswater london W2 6HX (1 page)
9 May 1996Registered office changed on 09/05/96 from: 229 gloucester terrace bayswater london W2 6HX (1 page)
12 October 1995Return made up to 13/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1995Return made up to 13/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)