Paul Street
London
EC2A 4NE
Director Name | Mr David Mark Hopkins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Director Name | Mr Guy Helman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2014) |
Role | M&A Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Strand Bridge House 138 - 142 Strand London WC2R 1HH |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 February 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 138 Strand Bridge House 2nd Floor, The Strand London WC2R 1HH |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(6 years after company formation) |
Appointment Duration | 1 year (resigned 18 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Website | obrar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 861645 |
Telephone region | Clacton-on-Sea |
Registered Address | 86-90 3rd Floor Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Progility PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,230,291 |
Gross Profit | £188,420 |
Net Worth | £542,905 |
Cash | £62,622 |
Current Liabilities | £141,214 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2021 | Application to strike the company off the register (1 page) |
23 June 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
3 March 2021 | Registered office address changed from 116-118 Chancery Lane Chancery Lane London WC2A 1PP England to 86-90 3rd Floor Paul Street London EC2A 4NE on 3 March 2021 (1 page) |
6 April 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
12 March 2020 | Notification of Ilx Group Plc as a person with significant control on 31 December 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
13 August 2019 | Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane Chancery Lane London WC2A 1PP on 13 August 2019 (1 page) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 30 June 2018 (19 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (18 pages) |
1 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
12 September 2016 | Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Russell Steven Kenrick as a director on 18 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Russell Steven Kenrick as a director on 18 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 January 2016 | Termination of appointment of David Mark Hopkins as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of David Mark Hopkins as a director on 31 December 2015 (1 page) |
5 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
11 June 2015 | Full accounts made up to 30 June 2014 (14 pages) |
11 June 2015 | Full accounts made up to 30 June 2014 (14 pages) |
1 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
1 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 August 2014 | Registered office address changed from C/O Ilx Group Plc Unit 5 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 15 Fetter Lane 4Th Floor London EC4A 1BW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O Ilx Group Plc Unit 5 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 15 Fetter Lane 4Th Floor London EC4A 1BW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from C/O Ilx Group Plc Unit 5 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 15 Fetter Lane 4Th Floor London EC4A 1BW on 6 August 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
10 February 2014 | Termination of appointment of Guy Helman as a director (1 page) |
10 February 2014 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
10 February 2014 | Termination of appointment of Guy Helman as a director (1 page) |
10 February 2014 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2013 | Director's details changed for Guy Helman on 1 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Guy Helman on 1 August 2013 (2 pages) |
2 August 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Director's details changed for Guy Helman on 1 August 2013 (2 pages) |
2 August 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Registered office address changed from George House Princes Court Beam Heath Way Nantwich CW5 6GD on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from George House Princes Court Beam Heath Way Nantwich CW5 6GD on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from George House Princes Court Beam Heath Way Nantwich CW5 6GD on 1 August 2013 (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Second filing of SH01 previously delivered to Companies House
|
15 May 2013 | Second filing of SH01 previously delivered to Companies House
|
29 April 2013 | Second filing of SH01 previously delivered to Companies House
|
29 April 2013 | Second filing of SH01 previously delivered to Companies House
|
15 January 2013 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 15 January 2013 (2 pages) |
21 December 2012 | Appointment of Guy Helman as a director (3 pages) |
21 December 2012 | Appointment of Guy Helman as a director (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2012 (16 pages) |
29 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2012 (16 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
2 October 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders
|
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
30 November 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for David Mark Hopkins on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for David Mark Hopkins on 16 August 2010 (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
22 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for David Mark Hopkins on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for David Mark Hopkins on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for David Mark Hopkins on 1 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
27 February 2009 | Incorporation (12 pages) |
27 February 2009 | Incorporation (12 pages) |