Company NameOn-Line Progress Systems Limited
Company StatusDissolved
Company Number03399142
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 9 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

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

Directors

Director NameGregory Neil Sherwin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(2 weeks, 3 days after company formation)
Appointment Duration8 years, 9 months (closed 25 April 2006)
RoleComputing
Correspondence Address603 Wandsworth Road
London
SW8 3JD
Secretary NameElizabeth Anne Sherwin
NationalityBritish
StatusClosed
Appointed21 July 1997(2 weeks, 3 days after company formation)
Appointment Duration8 years, 9 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address1 Brockhole Close
Gamston
Nottingham
NG2 6RT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address603 Wandsworth Road
London
SW8 3JD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£122,927
Cash£126,885
Current Liabilities£14,644

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005Application for striking-off (1 page)
15 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2005Return made up to 04/07/05; full list of members (6 pages)
18 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 November 2004Return made up to 04/07/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 July 2002Registered office changed on 17/07/02 from: 46 park mansions langley lane south lambeth road vauxhall london SW8 1TW (1 page)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 July 2001Return made up to 04/07/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
10 July 2000Return made up to 04/07/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 July 1999Return made up to 04/07/99; full list of members (5 pages)
30 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 September 1998Return made up to 04/07/98; full list of members (8 pages)
12 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Registered office changed on 20/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Ad 21/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)