Company NamePragma It Limited
Company StatusDissolved
Company Number06487641
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date9 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Alan Pickett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameAnne-Marie Elizabeth Goodman
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1G 9TB

Contact

Websitepragmapress.co.uk

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Anne-marie Elizabeth Goodman
50.00%
Ordinary
500 at £1Richard Alan Pickett
50.00%
Ordinary

Financials

Year2014
Net Worth£192,404
Cash£216,481
Current Liabilities£28,338

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
9 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
14 June 2016Registered office address changed from 12 Somertrees Avenue London SE12 0BX to 76 New Cavendish Street London W1G 9TB on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from 12 Somertrees Avenue London SE12 0BX to 76 New Cavendish Street London W1G 9TB on 14 June 2016 (2 pages)
8 June 2016Appointment of a voluntary liquidator (1 page)
8 June 2016Declaration of solvency (3 pages)
8 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-26
(1 page)
8 June 2016Declaration of solvency (3 pages)
8 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-26
(1 page)
8 June 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 March 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
3 March 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
7 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
(3 pages)
7 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1,000
(3 pages)
15 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1,000
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
11 February 2014Director's details changed for Mr Richard Alan Pickett on 1 April 2013 (2 pages)
11 February 2014Secretary's details changed for Anne-Marie Elizabeth Goodman on 1 April 2013 (1 page)
11 February 2014Director's details changed for Mr Richard Alan Pickett on 1 April 2013 (2 pages)
11 February 2014Director's details changed for Mr Richard Alan Pickett on 1 April 2013 (2 pages)
11 February 2014Secretary's details changed for Anne-Marie Elizabeth Goodman on 1 April 2013 (1 page)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(3 pages)
11 February 2014Secretary's details changed for Anne-Marie Elizabeth Goodman on 1 April 2013 (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 April 2013Registered office address changed from 31 St Mildreds Road London SE12 0RD on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 31 St Mildreds Road London SE12 0RD on 10 April 2013 (1 page)
11 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 March 2013Director's details changed for Richard Alan Pickett on 1 April 2012 (2 pages)
11 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 March 2013Director's details changed for Richard Alan Pickett on 1 April 2012 (2 pages)
11 March 2013Director's details changed for Richard Alan Pickett on 1 April 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Richard Alan Pickett on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Richard Alan Pickett on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Richard Alan Pickett on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 February 2009Return made up to 29/01/09; full list of members (3 pages)
29 January 2008Incorporation (15 pages)
29 January 2008Incorporation (15 pages)