Company NameProgressive Exports Limited
Company StatusDissolved
Company Number03567768
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)
Previous NameIdealcheck Limited

Business Activity

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

Directors

Director NameJonathan Samuel Jacobson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(6 days after company formation)
Appointment Duration2 years, 9 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address25 Holne Chase
London
N2 0QL
Director NameDorron Adam Shapir
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(6 days after company formation)
Appointment Duration2 years, 9 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address3 The Drive
London
N6 4TD
Secretary NameDorron Adam Shapir
NationalityBritish
StatusClosed
Appointed26 May 1998(6 days after company formation)
Appointment Duration2 years, 9 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address3 The Drive
London
N6 4TD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address2nd Floor Regent House
235-241 Regent Street
London
W1R 8PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000Application for striking-off (1 page)
30 March 2000Registered office changed on 30/03/00 from: 152 clarence road london E5 8DY (1 page)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
18 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1998Director resigned (1 page)
10 June 1998New secretary appointed;new director appointed (2 pages)
10 June 1998Secretary resigned (1 page)
10 June 1998New director appointed (2 pages)
20 May 1998Incorporation (16 pages)