Company NameBurntprogress Limited
Company StatusDissolved
Company Number05169850
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Anthony Chijoke Nwachukwu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Harcourt Road
Stratford
London
E15 3DX
Secretary NameMr Anthony Chijoke Nwachukwu
NationalityBritish
StatusClosed
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Harcourt Road
Stratford
London
E15 3DX
Director NameGavin Alexander
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressAttic Business Centre 1 Maverton Road
London
E3 2JE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address42 Doughty Street
London
WC1N 2LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2011Termination of appointment of Gavin Alexander as a director (1 page)
16 June 2011Termination of appointment of Gavin Alexander as a director (1 page)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100
(5 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100
(5 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100
(5 pages)
2 August 2010Director's details changed for Gavin Alexander on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Gavin Alexander on 2 July 2010 (2 pages)
2 August 2010Director's details changed for Gavin Alexander on 2 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 September 2009Return made up to 05/07/09; full list of members (4 pages)
22 September 2009Return made up to 05/07/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 October 2008Return made up to 05/07/08; full list of members (4 pages)
16 October 2008Return made up to 05/07/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 October 2008Return made up to 05/07/07; full list of members (4 pages)
8 October 2008Return made up to 05/07/07; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from 1 horizon building 15 hertsmere road, london E14 4AW (1 page)
11 March 2008Registered office changed on 11/03/2008 from 1 horizon building 15 hertsmere road, london E14 4AW (1 page)
17 July 2007Registered office changed on 17/07/07 from: c/o cduk services, venus house bridgwater road london E15 2JZ (1 page)
17 July 2007Registered office changed on 17/07/07 from: c/o cduk services, venus house bridgwater road london E15 2JZ (1 page)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 August 2006Registered office changed on 29/08/06 from: 19-20 britten court abbey lane london E15 2RS (1 page)
29 August 2006Return made up to 05/07/06; full list of members (2 pages)
29 August 2006Return made up to 05/07/06; full list of members (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 19-20 britten court abbey lane london E15 2RS (1 page)
21 July 2005Return made up to 05/07/05; full list of members (3 pages)
21 July 2005Return made up to 05/07/05; full list of members (3 pages)
3 December 2004Ad 05/07/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 December 2004Ad 05/07/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New secretary appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Registered office changed on 05/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 July 2004Incorporation (13 pages)
5 July 2004Incorporation (13 pages)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Registered office changed on 05/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)