Company NameProgressive Platforms Ltd
Company StatusDissolved
Company Number08080653
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Leslie Fensome
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Summerhouse Close
Callow Hill
Redditch
B97 5YF
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Joe Furnari
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressWindsor House 42 Windsor Street
Uxbridge
UB8 1AB
Director NameDan McDuffie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressWindsor House 42 Windsor Street
Uxbridge
UB8 1AB
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressWindsor House
42 Windsor Street
Uxbridge
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

65 at £1Wyless Apps Sa
65.00%
Ordinary A
35 at £1Mark Leslie Fensome
35.00%
Ordinary B

Financials

Year2014
Turnover£629,020
Gross Profit£52,824
Net Worth-£231,690
Cash£5,278
Current Liabilities£1,012,618

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Termination of appointment of Cargil Management Services Limited as a secretary on 29 April 2015 (1 page)
23 September 2015Termination of appointment of Cargil Management Services Limited as a secretary on 29 April 2015 (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015Termination of appointment of Joe Furnari as a director on 31 December 2014 (1 page)
17 April 2015Termination of appointment of Joe Furnari as a director on 31 December 2014 (1 page)
17 April 2015Termination of appointment of Dan Mcduffie as a director on 30 November 2014 (1 page)
17 April 2015Termination of appointment of Dan Mcduffie as a director on 30 November 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
14 May 2014Change of share class name or designation (2 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
14 May 2014Change of share class name or designation (2 pages)
9 May 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 100
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 100
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 100
(3 pages)
9 May 2014Appointment of Mr Mark Leslie Fensome as a director (2 pages)
9 May 2014Appointment of Mr Mark Leslie Fensome as a director (2 pages)
9 May 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 100
(3 pages)
16 April 2014Registration of charge 080806530001 (41 pages)
16 April 2014Registration of charge 080806530001 (41 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
28 May 2012Appointment of Joe Furnari as a director (2 pages)
28 May 2012Appointment of Joe Furnari as a director (2 pages)
28 May 2012Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 28 May 2012 (1 page)
25 May 2012Termination of appointment of Philippa Keith as a director (1 page)
25 May 2012Appointment of Dan Mcduffie as a director (2 pages)
25 May 2012Appointment of Dan Mcduffie as a director (2 pages)
25 May 2012Termination of appointment of Philippa Keith as a director (1 page)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)