Company NameProgiware Ltd
Company StatusDissolved
Company Number03544851
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NameFloraline Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameEric Cohen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed05 June 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address30 Rue Pierre Demours
Paris
France
75017
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusClosed
Appointed05 June 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameThierry Malka
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed03 January 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 14 December 2004)
RoleFinancial Director
Correspondence Address53 Boulevard De Courcelles
Paris
75008
France
Director NameClaude Gourhant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed05 June 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2000)
RoleManager
Correspondence Address55 Rue De Bearn
Tremblay
France
93290
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressPO Box 900 Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,903
Cash£1,931
Current Liabilities£16,176

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
16 July 2004Application for striking-off (1 page)
14 January 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
14 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
21 November 2003Return made up to 14/04/03; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 May 2002Return made up to 14/04/02; full list of members (6 pages)
22 August 2001Registered office changed on 22/08/01 from: c/o browne jacobson 81 aldwych london WC2B 4HN (1 page)
31 May 2001Return made up to 14/04/01; no change of members (4 pages)
26 April 2001Full accounts made up to 30 September 2000 (9 pages)
21 July 2000Return made up to 14/04/00; no change of members (4 pages)
21 July 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
18 February 2000Full accounts made up to 30 September 1999 (9 pages)
18 October 1999Registered office changed on 18/10/99 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
25 May 1999Return made up to 14/04/99; full list of members (4 pages)
4 September 1998Director resigned (1 page)
4 September 1998Secretary resigned (1 page)
14 August 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
2 July 1998Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 1998Registered office changed on 02/07/98 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
24 June 1998Company name changed floraline LIMITED\certificate issued on 24/06/98 (2 pages)
14 April 1998Incorporation (20 pages)