Company NameProgressive Network Solutions Limited
Company StatusDissolved
Company Number03358197
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony David Shrier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Secretary NameRochelle Nicola Shrier
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3LH
Director NameRina Abrahams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 12 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92a Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4GQ
Director NameMr Mark Paul Abrahams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 12 July 2002)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address92a Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4GQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,525
Cash£265
Current Liabilities£433,549

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 January 2005Dissolved (1 page)
12 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
8 July 2004Administrative Receiver's report (17 pages)
20 May 2004Receiver's abstract of receipts and payments (4 pages)
20 May 2004Receiver ceasing to act (1 page)
22 March 2004Secretary resigned (1 page)
26 February 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Receiver's abstract of receipts and payments (3 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
7 December 2002Registered office changed on 07/12/02 from: langley house park road east finchley london N2 8EX (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
14 August 2002Appointment of receiver/manager (1 page)
5 August 2002Statement of affairs (10 pages)
5 August 2002Appointment of a voluntary liquidator (1 page)
2 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2002Appointment of a voluntary liquidator (1 page)
24 July 2002Registered office changed on 24/07/02 from: 28 church road stanmore middlesex HA7 4XR (1 page)
8 May 2002Return made up to 22/04/02; no change of members (5 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 December 2001Particulars of mortgage/charge (5 pages)
28 December 2001New director appointed (3 pages)
28 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
11 May 2001Return made up to 22/04/01; full list of members (5 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 June 2000Director's particulars changed (1 page)
10 May 2000Secretary's particulars changed (1 page)
10 May 2000Return made up to 22/04/00; full list of members (4 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
28 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 May 1999Return made up to 22/04/99; full list of members (8 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 June 1998Ad 29/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 June 1998Notice of assignment of name or new name to shares (2 pages)
17 June 1998Statement of rights attached to allotted shares (2 pages)
5 June 1998Return made up to 22/04/98; full list of members (6 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
8 June 1997New director appointed (2 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
22 April 1997Incorporation (20 pages)