Company NameProgressive Medicare Limited
Company StatusDissolved
Company Number07536943
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Paul Anthony Norman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameSandra Natalie Norman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleDriector
Country of ResidenceUnited Kingdom
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 Manchester Square
London
W1U 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £0.1Paul Norman
50.00%
Ordinary
500 at £0.1Sandra Norman
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
1 November 2012Application to strike the company off the register (3 pages)
1 November 2012Application to strike the company off the register (3 pages)
26 June 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
(4 pages)
26 June 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
(4 pages)
22 March 2011Appointment of Sandra Natalie Norman as a director (3 pages)
22 March 2011Appointment of Mr Paul Anthony Norman as a director (3 pages)
22 March 2011Appointment of Mr Paul Anthony Norman as a director (3 pages)
22 March 2011Appointment of Sandra Natalie Norman as a director (3 pages)
22 February 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
22 February 2011Termination of appointment of Dunstana Davies as a director (2 pages)
22 February 2011Termination of appointment of Dunstana Davies as a director (2 pages)
22 February 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 February 2011Incorporation (49 pages)
21 February 2011Incorporation (49 pages)