Company NamePragmaticon Limited
Company StatusDissolved
Company Number07026857
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameP C Business Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Coackley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Forest Drive
Keston Park
Kent
BR2 6EE
Secretary NameMr Brian Robert Vincent
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Real Estate Law Limited Columbia House
Columbia Drive
Worthing
West Sussex
BN13 3HD
Director NameMrs Catherine Coackley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(7 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mark House 37 Forest Drive
Keston
Kent
BR2 6EE

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Paul Coackley
70.00%
Ordinary
30 at £1Catherine Coackley
30.00%
Ordinary

Financials

Year2014
Net Worth£84,275
Cash£107,959
Current Liabilities£32,065

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
15 May 2020Application to strike the company off the register (3 pages)
14 April 2020Amended total exemption full accounts made up to 31 August 2019 (7 pages)
18 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
24 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
24 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
4 June 2010Appointment of Mrs Catherine Coackley as a director (2 pages)
4 June 2010Appointment of Mrs Catherine Coackley as a director (2 pages)
25 March 2010Registered office address changed from Columbia House Columbia Drive Worthing West Sussex BN13 3HD Uk on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Columbia House Columbia Drive Worthing West Sussex BN13 3HD Uk on 25 March 2010 (2 pages)
25 March 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages)
25 March 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Company name changed p c business enterprises LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
23 November 2009Company name changed p c business enterprises LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
23 September 2009Incorporation (13 pages)
23 September 2009Incorporation (13 pages)