Company NameProgreso Cafes Limited
Company StatusDissolved
Company Number05125426
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJimmy Haly Navarro
Date of BirthJune 1967 (Born 56 years ago)
NationalityHonduran
StatusClosed
Appointed25 June 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 11 January 2011)
RoleDirector Gdf Ngo
Country of ResidenceNetherlands
Correspondence AddressLa Central, Col Elvel, Bloque G
Lote 3, Tegucigalpa
Honduras
Foreign
Director NameColin Andrew Firth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 11 January 2011)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressCroxted Mews
Croxted Road
London
SE24 9DA
Secretary NameMr Carlo Stefano Ventisei
NationalityBritish
StatusClosed
Appointed14 April 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rowan Road
Glasgow
G41 5BZ
Scotland
Director NameWyndham Nicholas James
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDicky Cragg
Spark Bridge
Ulverston
Cumbria
LA12 8BS
Director NameMr Jonathan Stirling Saunders
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Leckford Road
Oxford
OX2 6HX
Secretary NameMr Jonathan Stirling Saunders
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Leckford Road
Oxford
OX2 6HX
Director NameDavid Robert Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 17 April 2008)
RoleManaging Director
Correspondence Address18 Victoria Crescent Road
Glasgow
Lanarkshire
G12 9DB
Scotland
Secretary NameDavid Robert Williamson
NationalityBritish
StatusResigned
Appointed14 November 2007(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 17 April 2008)
RoleCompany Director
Correspondence Address74 Partickhill Road
Glasgow
Lanarkshire
G11 5AB
Scotland

Location

Registered AddressCafe Progreso
156 Portobello Road
London
W11 2EB
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1,000
(5 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1,000
(5 pages)
24 May 2010Director's details changed for Colin Andrew Firth on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Jimmy Haly Navarro on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Colin Andrew Firth on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Jimmy Haly Navarro on 11 May 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Return made up to 11/05/09; full list of members (4 pages)
2 June 2009Return made up to 11/05/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 February 2009Return made up to 11/05/08; full list of members (4 pages)
4 February 2009Return made up to 11/05/08; full list of members (4 pages)
3 February 2009Secretary appointed mr carlo ventisei (1 page)
3 February 2009Secretary appointed mr carlo ventisei (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Appointment terminated secretary jonathan saunders (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Appointment Terminated Secretary jonathan saunders (1 page)
14 January 2009Appointment terminated secretary david williamson (1 page)
14 January 2009Appointment Terminated Secretary david williamson (1 page)
14 January 2009Appointment terminated director david williamson (1 page)
14 January 2009Appointment Terminated Director david williamson (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (2 pages)
20 November 2007Registered office changed on 20/11/07 from: oxfam house john smith drive oxford OX4 2JY (1 page)
20 November 2007Registered office changed on 20/11/07 from: oxfam house john smith drive oxford OX4 2JY (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
12 July 2007Return made up to 11/05/07; full list of members; amend (8 pages)
12 July 2007Return made up to 11/05/07; full list of members; amend (8 pages)
16 June 2007Return made up to 11/05/07; full list of members (8 pages)
16 June 2007Return made up to 11/05/07; full list of members (8 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
11 July 2006Return made up to 11/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2006Return made up to 11/05/06; full list of members (8 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 July 2005Registered office changed on 21/07/05 from: 274 banbury road oxford oxfordshire OX2 7DX (1 page)
21 July 2005Registered office changed on 21/07/05 from: 274 banbury road oxford oxfordshire OX2 7DX (1 page)
27 June 2005Return made up to 11/05/05; full list of members (3 pages)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
3 September 2004Ad 23/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
3 September 2004Ad 23/08/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
3 September 2004Ad 23/08/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
3 September 2004Ad 23/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
12 July 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
12 July 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
11 May 2004Incorporation (25 pages)
11 May 2004Incorporation (25 pages)