Company NameProgressive Value Limited
Company StatusDissolved
Company Number08104614
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Charles Henry Oliver St John
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£20,408
Cash£12,977
Current Liabilities£6,976

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2018Final Gazette dissolved following liquidation (1 page)
10 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
10 January 2018Return of final meeting in a members' voluntary winding up (9 pages)
25 April 2017Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Brentmead House Britannia Road London N12 9RU on 25 April 2017 (2 pages)
21 April 2017Declaration of solvency (3 pages)
21 April 2017Declaration of solvency (3 pages)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
(1 page)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
(1 page)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 July 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 23 July 2014 (1 page)
23 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Director's details changed for Mr. Charles Henry Oliver St John on 10 June 2014 (2 pages)
23 July 2014Director's details changed for Mr. Charles Henry Oliver St John on 10 June 2014 (2 pages)
23 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 23 July 2014 (1 page)
16 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 July 2014 (1 page)
16 July 2014Director's details changed for Mr. Charles Henry Oliver St John on 14 July 2014 (2 pages)
16 July 2014Director's details changed for Mr. Charles Henry Oliver St John on 14 July 2014 (2 pages)
16 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 July 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)