Company NameProgress Express Limited
Company StatusDissolved
Company Number08706037
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 months ago)
Dissolution Date2 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Terrence William Franklin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brooklands Avenue
Sidcup
Kent
DA15 7PE
Director NameMr Robert Dean Tetrault
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Kevin Edward Harris
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSegas Building Worsley Bridge Road
Beckenham
Kent
BR3 1RL
Director NameMr Kevin Edward Harris
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(7 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStc Ivor Grove
New Eltham
London
SE9 2AJ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 December 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 2015Registered office address changed from Stc Ivor Grove New Eltham London SE9 2AJ to Olympia House Armitage Road London NW11 8RQ on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from Stc Ivor Grove New Eltham London SE9 2AJ to Olympia House Armitage Road London NW11 8RQ on 25 March 2015 (2 pages)
24 March 2015Statement of affairs with form 4.19 (11 pages)
24 March 2015Appointment of a voluntary liquidator (1 page)
24 March 2015Statement of affairs with form 4.19 (11 pages)
24 March 2015Appointment of a voluntary liquidator (1 page)
24 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
(1 page)
31 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(4 pages)
31 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(4 pages)
25 September 2014Termination of appointment of Kevin Edward Harris as a director on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Kevin Edward Harris as a director on 25 September 2014 (1 page)
13 May 2014Appointment of Mr Robert Dean Tetrault as a director (2 pages)
13 May 2014Appointment of Mr Kevin Edward Harris as a director (2 pages)
13 May 2014Appointment of Mr Robert Dean Tetrault as a director (2 pages)
13 May 2014Appointment of Mr Kevin Edward Harris as a director (2 pages)
6 March 2014Registered office address changed from Segas Building Worsley Bridge Road Beckenham Kent BR3 1RL England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Segas Building Worsley Bridge Road Beckenham Kent BR3 1RL England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Segas Building Worsley Bridge Road Beckenham Kent BR3 1RL England on 6 March 2014 (1 page)
20 January 2014Registration of charge 087060370001 (24 pages)
20 January 2014Registration of charge 087060370001 (24 pages)
6 November 2013Termination of appointment of Kevin Harris as a director (1 page)
6 November 2013Appointment of Mr Terry William Franklin as a director (2 pages)
6 November 2013Termination of appointment of Kevin Harris as a director (1 page)
6 November 2013Appointment of Mr Terry William Franklin as a director (2 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)