Company NameProgramming Enterprise Limited
Company StatusDissolved
Company Number03214352
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shabbir Ladha
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address22 Fauna Close
Stanmore
Middlesex
HA7 4PX
Secretary NameDaulat Ladha
NationalityIndian
StatusClosed
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Fauna Close
Stanmore
Middlesex
HA7 4PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Fauna Close
Stanmore
Middlesex
HA7 4PX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
3 August 2007Application for striking-off (1 page)
4 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
17 July 2006Registered office changed on 17/07/06 from: 12 brockleyside stanmore middlesex HA7 4US (1 page)
17 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 July 2005Return made up to 19/06/05; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
26 July 2004Return made up to 19/06/04; full list of members (6 pages)
28 July 2003Return made up to 19/06/03; full list of members (6 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
27 July 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
19 July 2001Return made up to 19/06/01; full list of members (6 pages)
3 August 2000Full accounts made up to 30 September 1999 (10 pages)
2 August 2000Return made up to 19/06/00; full list of members (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (13 pages)
22 July 1999Return made up to 19/06/99; no change of members (4 pages)
21 July 1998Return made up to 19/06/98; no change of members (4 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Secretary's particulars changed (1 page)
12 May 1998Registered office changed on 12/05/98 from: 12 brompton court aran drive stanmore middlesex HA7 4NB (1 page)
17 December 1997Full accounts made up to 30 September 1997 (10 pages)
21 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
4 August 1996Registered office changed on 04/08/96 from: 120 westfield road edgbaston birmingham B15 3JQ (1 page)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (2 pages)
22 June 1996Director resigned (1 page)
22 June 1996Secretary resigned (1 page)
19 June 1996Incorporation (17 pages)