Company NamePragmetrics Limited
Company StatusDissolved
Company Number03516073
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NameBrandstreet Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caroline Louise Cooper
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEgerton House 41 Egerton Drive
London
SE10 8JR
Director NameRoger Patrick Cooper
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 41 Egerton Drive
London
SE10 8JR
Secretary NameMrs Caroline Louise Cooper
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEgerton House 41 Egerton Drive
London
SE10 8JR
Director NameGeoffrey Robert Burnard
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 2005)
RoleBanker
Correspondence Address1 Regents Place
London
SE3 0LX
Director NameMr Andrew Nicholas Hatcher
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 11 January 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
29 Church Street
Willingham
Cambridgeshire
CB4 5HS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressEgerton House 41 Egerton Drive
London
SE10 8JR
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

1 at 1Ms Caroline Louise Cooper
50.00%
Ordinary
1 at 1Roger Patrick Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£25,996
Cash£22,898
Current Liabilities£19,553

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
7 May 2010Application to strike the company off the register (2 pages)
7 May 2010Application to strike the company off the register (2 pages)
31 March 2009Return made up to 24/02/09; full list of members (4 pages)
31 March 2009Return made up to 24/02/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 24/02/08; full list of members (4 pages)
12 June 2008Return made up to 24/02/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 June 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
27 June 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
12 April 2007Return made up to 24/02/07; full list of members (2 pages)
12 April 2007Return made up to 24/02/07; full list of members (2 pages)
14 March 2006Return made up to 24/02/06; full list of members (7 pages)
14 March 2006Return made up to 24/02/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
16 March 2005Return made up to 24/02/05; full list of members (8 pages)
16 March 2005Return made up to 24/02/05; full list of members (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
4 March 2004Return made up to 24/02/04; full list of members (7 pages)
4 March 2004Return made up to 24/02/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 August 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 August 2003Accounts for a small company made up to 31 March 2002 (8 pages)
24 March 2003Return made up to 24/02/03; full list of members (7 pages)
24 March 2003Return made up to 24/02/03; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 April 2002Return made up to 24/02/02; full list of members (6 pages)
5 April 2002Return made up to 24/02/02; full list of members (6 pages)
5 April 2002Return made up to 24/02/01; full list of members (6 pages)
5 April 2002Return made up to 24/02/01; full list of members (6 pages)
5 April 2002Return made up to 24/02/00; full list of members (6 pages)
5 April 2002Return made up to 24/02/00; full list of members (6 pages)
30 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 July 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2001Strike-off action suspended (1 page)
3 July 2001Strike-off action suspended (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
29 December 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 September 1999Return made up to 24/02/99; full list of members (5 pages)
1 September 1999Return made up to 24/02/99; full list of members (5 pages)
27 April 1999Registered office changed on 27/04/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
1 May 1998Company name changed brandstreet LIMITED\certificate issued on 05/05/98 (2 pages)
1 May 1998Company name changed brandstreet LIMITED\certificate issued on 05/05/98 (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
24 February 1998Incorporation (16 pages)
24 February 1998Incorporation (16 pages)