Company NamePragmatic Software Solutions Limited
Company StatusDissolved
Company Number05933050
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 8 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJesper Lai Petersen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed12 September 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Blackbrook Lane
Bickley
Bromley
BR2 8AY
Secretary NameSusannah Petersen
NationalityBritish
StatusClosed
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Blackbrook Lane
Bickley
Bromley
BR2 8AY

Location

Registered Address50 Blackbrook Lane
Bickley
Bromley
BR2 8AY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2014
Turnover£2,428
Net Worth£31,049
Cash£31,288
Current Liabilities£1,294

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (3 pages)
5 October 2010Application to strike the company off the register (3 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
10 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
26 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
26 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 November 2008Registered office changed on 18/11/2008 from 34 discovery walk london E1W 2JG (1 page)
18 November 2008Secretary's Change of Particulars / susannah hipkins / 01/07/2008 / Surname was: hipkins, now: petersen; HouseName/Number was: , now: 50; Street was: 34 discovery walk, now: blackbrook lane; Area was: , now: bickley; Post Town was: london, now: bromley; Post Code was: E1W 2JG, now: BR2 8AY (2 pages)
18 November 2008Director's Change of Particulars / jesper petersen / 01/07/2008 / HouseName/Number was: , now: 50; Street was: 34 discovery walk, now: blackbrook lane; Area was: , now: bickley; Post Town was: london, now: bromley; Post Code was: E1W 2JG, now: BR2 8AY (1 page)
18 November 2008Secretary's change of particulars / susannah hipkins / 01/07/2008 (2 pages)
18 November 2008Registered office changed on 18/11/2008 from 34 discovery walk london E1W 2JG (1 page)
18 November 2008Return made up to 12/09/08; full list of members (3 pages)
18 November 2008Return made up to 12/09/08; full list of members (3 pages)
18 November 2008Director's change of particulars / jesper petersen / 01/07/2008 (1 page)
26 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
26 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 12/09/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 12/09/07; full list of members (2 pages)
12 September 2006Incorporation (13 pages)
12 September 2006Incorporation (13 pages)