Company NameProgress Further Limited
Company StatusDissolved
Company Number04853257
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 8 months ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed01 August 2003(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2003(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusResigned
Appointed01 October 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Director NameMr Benjamin Philip Prea
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySeychellois
StatusResigned
Appointed02 January 2012(8 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressGlacis
Mahe
Seychelles

Location

Registered Address6th Floor Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£73,582
Cash£1,000
Current Liabilities£81,016

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
14 January 2013Termination of appointment of Benjamin Philip Prea as a director on 17 December 2012 (1 page)
14 January 2013Termination of appointment of Benjamin Philip Prea as a director on 17 December 2012 (1 page)
11 January 2013Appointment of Frances Ann Gordon as a director on 17 December 2012 (2 pages)
11 January 2013Appointment of Frances Ann Gordon as a director on 17 December 2012 (2 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
10 January 2012Appointment of Mr Benjamin Prea as a director on 2 January 2012 (2 pages)
10 January 2012Appointment of Mr Benjamin Prea as a director on 2 January 2012 (2 pages)
10 January 2012Appointment of Mr Benjamin Prea as a director on 2 January 2012 (2 pages)
9 January 2012Termination of appointment of Allen Jonathan Fred as a director on 2 January 2012 (1 page)
9 January 2012Termination of appointment of Allen Jonathan Fred as a director on 2 January 2012 (1 page)
9 January 2012Termination of appointment of Allen Jonathan Fred as a director on 2 January 2012 (1 page)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
21 October 2010Appointment of Allen Jonathan Fred as a director (2 pages)
21 October 2010Appointment of Allen Jonathan Fred as a director (2 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
14 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
29 August 2008Return made up to 01/08/08; full list of members (3 pages)
29 August 2008Return made up to 01/08/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
24 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
16 October 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
16 October 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
21 August 2007Return made up to 01/08/07; full list of members (2 pages)
21 August 2007Return made up to 01/08/07; full list of members (2 pages)
16 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
26 September 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
22 August 2006Registered office changed on 22/08/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
22 August 2006Registered office changed on 22/08/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
27 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
27 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
18 January 2006Total exemption full accounts made up to 31 August 2004 (7 pages)
18 January 2006Total exemption full accounts made up to 31 August 2004 (7 pages)
11 August 2005Return made up to 01/08/05; full list of members (6 pages)
11 August 2005Return made up to 01/08/05; full list of members (6 pages)
1 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
1 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
13 September 2004Return made up to 01/08/04; full list of members (6 pages)
13 September 2004Return made up to 01/08/04; full list of members (6 pages)
20 September 2003Ad 15/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 September 2003Resolutions
  • RES13 ‐ Consolidation 15/08/03
(1 page)
20 September 2003Resolutions
  • RES13 ‐ Consolidation 15/08/03
(1 page)
20 September 2003Memorandum and Articles of Association (9 pages)
20 September 2003Ad 15/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 September 2003Memorandum and Articles of Association (9 pages)
1 August 2003Incorporation (13 pages)
1 August 2003Incorporation (13 pages)