Company NameProgressive Mobile Solutions Limited
Company StatusDissolved
Company Number03782866
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameMerger Management Limited

Business Activity

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

Directors

Director NameMr Clive Brian Shirley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Arkwright Road
Sanderstead
South Croydon
Surrey
CR2 0LN
Director NameMr Anthony Stephen Wollenberg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Carlyle Close
London
N2 0QU
Secretary NameGmgcosec Limited (Corporation)
StatusClosed
Appointed31 August 2005(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 15 December 2015)
Correspondence Address47 Queen Anne Street
London
W1G 9JG
Director NameJill Carolyn Spicer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleIT Consultant
Correspondence Address3 Pinecroft
Hutton Mount
Brentwood
Essex
CM13 2PG
Director NameKaye Spicer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleIT Consultant
Correspondence AddressSouthways
Dunton Road
Steeple View Laindon
Essex
SS15 4BX
Secretary NameGMG Roberts (Consultancy) Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address2nd Floor
47 Queen Anne Street
London
W1G 9JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 John Princes Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1Mr Clive Brian Shirley
75.00%
Ordinary
2.5k at £1Mr A.s. Wollenberg
25.00%
Ordinary

Financials

Year2014
Turnover£18,095
Gross Profit£18,095
Net Worth£4,137
Cash£19,355
Current Liabilities£20,808

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015Registered office address changed from 47 Queen Anne Street London W1G 9JG to 11 John Princes Street London W1G 0JR on 18 August 2015 (1 page)
17 February 2015Voluntary strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Voluntary strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
23 January 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 November 2012Application to strike the company off the register (3 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 10,000
(5 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 10,000
(5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 June 2010Secretary's details changed for Gmgcosec Limited on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Gmgcosec Limited on 4 June 2010 (2 pages)
25 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
2 July 2007Return made up to 04/06/07; full list of members (3 pages)
12 July 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2006Memorandum and Articles of Association (12 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
1 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
23 January 2006Company name changed merger management LIMITED\certificate issued on 23/01/06 (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
19 July 2005Return made up to 04/06/05; full list of members (9 pages)
28 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
18 June 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(9 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
15 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/02
(9 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
11 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2001Full accounts made up to 30 June 2000 (6 pages)
8 August 2000Return made up to 04/06/00; full list of members (7 pages)
23 June 1999Ad 10/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Incorporation (17 pages)