Company NameAuto Progress Network Services Limited
Company StatusDissolved
Company Number08036696
CategoryPrivate Limited Company
Incorporation Date18 April 2012(11 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)
Previous NamesArcus I.T. Solutions Ltd and 1Easyassist Limited

Business Activity

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

Directors

Director NameMr John Graham Dodding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House 1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameMr Craig Eden Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered AddressDevine House
1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35 at £1John Dodding
35.00%
Ordinary
35 at £1Wendy Dodding
35.00%
Ordinary
30 at £1Watson Cheryl
30.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
5 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
29 February 2016Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 29 February 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 May 2015Company name changed 1EASYASSIST LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
8 May 2015Company name changed 1EASYASSIST LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Termination of appointment of Craig Jones as a director (1 page)
21 May 2014Termination of appointment of Craig Jones as a director (1 page)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
25 February 2014Company name changed arcus I.T. solutions LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed arcus I.T. solutions LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)