Company NamePragma Properties Limited
Company StatusDissolved
Company Number04162176
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamePragma Venture Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameStefan Magnusson
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleConsultant
Correspondence Address56 Wandworth
Bridge Road
London
SW6 2TH
Director NameCarl Johan Bertel Helander
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 2001(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 12 May 2009)
RoleBanker
Correspondence Address31 Sedlescombe Road
London
SW6 1RE
Secretary NameCarl Johan Bertel Helander
NationalitySwedish
StatusClosed
Appointed08 April 2002(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 12 May 2009)
RoleBanker
Correspondence Address31 Sedlescombe Road
London
SW6 1RE
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3.01 Plaza 535 Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
28 November 2008Application for striking-off (1 page)
6 March 2008Return made up to 16/02/08; full list of members (4 pages)
29 February 2008Director's change of particulars / stefan magnusson / 16/02/2008 (1 page)
15 October 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
28 February 2007Return made up to 16/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
14 February 2006Return made up to 16/02/06; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
21 September 2005Registered office changed on 21/09/05 from: 31 great queen street london WC2B 5AE (1 page)
13 March 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
12 March 2004Return made up to 16/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
6 March 2003Return made up to 16/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 29 abingdon road kensington london W8 6AH (1 page)
21 March 2002Return made up to 16/02/02; full list of members (5 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
1 November 2001New director appointed (2 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
21 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2001Secretary resigned (1 page)
16 February 2001Incorporation (25 pages)