Company NameProgramatic Solutions Limited
Company StatusDissolved
Company Number04199582
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Mark Hill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleIT Consultant
Correspondence Address33 Forest Glade
North Weald
Epping
Essex
CM16 6LD
Secretary NameDr John Denby Hill
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Forest Glade
Epping
Essex
CM16 6LD
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressThe Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
26 May 2005Return made up to 12/04/05; full list of members (2 pages)
7 June 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
8 May 2004Return made up to 12/04/04; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
28 April 2003Return made up to 12/04/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 April 2002Return made up to 12/04/02; full list of members (6 pages)
27 June 2001Registered office changed on 27/06/01 from: 33 forest glade north weald epping essex CM16 6LD (2 pages)
4 May 2001Accounting reference date shortened from 06/04/02 to 05/04/02 (1 page)
24 April 2001Accounting reference date shortened from 30/04/02 to 06/04/02 (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
12 April 2001Incorporation (18 pages)