London
EC4A 1BW
Director Name | Mrs Judica Palmarozza |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Administrator |
Correspondence Address | 42 Lowther Road London SW13 9NU |
Director Name | Mr Paul Harry Palmarozza |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 14 November 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 Lowther Road Barnes London SW13 9NU |
Secretary Name | Mrs Judica Palmarozza |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 42 Lowther Road London SW13 9NU |
Director Name | Mr Colin Roy Mansell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2002) |
Role | Chief Learning Officer |
Country of Residence | England |
Correspondence Address | 31 The Ridgeway Radlett Hertfordshire WD7 8PT |
Director Name | Mr Thomas David Willis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 November 2011) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 29 Alverstone Avenue Wimbledon Park London SW19 8BD |
Secretary Name | Jonathan Andrew Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 12 Jane Austen Hall 21 Wesley Avenue London E16 1UL |
Director Name | David Anthony Little |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 2004) |
Role | Lawyer |
Correspondence Address | 100 Kyrle Road London SW11 6BA |
Director Name | Mark Spencer Vickers |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 October 2002) |
Role | Finance Director |
Correspondence Address | Burleigh House Brock Road, St. Peter Port Guernsey Channel Islands GY1 1RR |
Director Name | Mr Ken Peter Scott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(15 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 10 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wishing Well Seagry Heath Great Somerford Wiltshire SN15 5EN |
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(15 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 111 Cardinal Avenue Kingston-Upon-Thames Surrey KT2 5RZ |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2013(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 138 Strand Bridge House 2nd Floor, The Strand London WC2R 1HH |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(22 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | ilxgroup.com |
---|---|
Telephone | 01270 611600 |
Telephone region | Crewe |
Registered Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
10k at £1 | Progility PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (3 pages) |
15 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 23 March 2015 (2 pages) |
22 June 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 23 March 2015 (2 pages) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page) |
22 June 2015 | Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
13 November 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Termination of appointment of Kenneth Scott as a director (1 page) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (2 pages) |
14 June 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
14 June 2013 | Termination of appointment of Kenneth Scott as a director (1 page) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (2 pages) |
14 June 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 November 2011 | Termination of appointment of Thomas Willis as a director (1 page) |
14 November 2011 | Termination of appointment of Paul Palmarozza as a director (1 page) |
14 November 2011 | Termination of appointment of Paul Palmarozza as a director (1 page) |
14 November 2011 | Termination of appointment of Thomas Willis as a director (1 page) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
30 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
30 May 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 August 2010 | Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages) |
16 August 2010 | Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages) |
25 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
25 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
25 May 2005 | Return made up to 01/05/05; full list of members
|
25 May 2005 | Return made up to 01/05/05; full list of members
|
7 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 149 hammersmith road london W14 0QL (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 149 hammersmith road london W14 0QL (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
12 March 2004 | Particulars of mortgage/charge (11 pages) |
12 March 2004 | Particulars of mortgage/charge (11 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 01/05/03; full list of members
|
13 May 2003 | Return made up to 01/05/03; full list of members
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 May 2002 | Return made up to 15/05/02; full list of members (14 pages) |
14 May 2002 | Return made up to 15/05/02; full list of members (14 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2001 | Ad 30/07/01--------- £ si 20@1=20 £ ic 9980/10000 (2 pages) |
29 August 2001 | Ad 30/07/01--------- £ si 20@1=20 £ ic 9980/10000 (2 pages) |
8 July 2001 | Return made up to 15/05/01; full list of members
|
8 July 2001 | Return made up to 15/05/01; full list of members
|
5 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
3 July 2001 | Nc inc already adjusted 22/06/01 (1 page) |
3 July 2001 | Nc inc already adjusted 22/06/01 (1 page) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
12 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 June 2000 | Return made up to 15/05/00; full list of members (10 pages) |
22 June 2000 | Return made up to 15/05/00; full list of members (10 pages) |
24 May 1999 | Return made up to 15/05/99; no change of members
|
24 May 1999 | Return made up to 15/05/99; no change of members
|
4 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Return made up to 15/05/98; no change of members (4 pages) |
2 July 1998 | Return made up to 15/05/98; no change of members (4 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 July 1997 | Return made up to 15/05/97; full list of members (6 pages) |
13 July 1997 | Return made up to 15/05/97; full list of members (6 pages) |
10 July 1996 | Return made up to 15/05/96; change of members (6 pages) |
10 July 1996 | Return made up to 15/05/96; change of members (6 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 August 1995 | Return made up to 15/05/95; no change of members
|
9 August 1995 | Return made up to 15/05/95; no change of members
|
2 May 1995 | Company name changed integra international LIMITED\certificate issued on 03/05/95 (4 pages) |
2 May 1995 | Company name changed integra international LIMITED\certificate issued on 03/05/95 (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Nc inc already adjusted 10/03/95 (1 page) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Ad 10/03/95--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Ad 10/03/95--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages) |
16 March 1995 | Nc inc already adjusted 10/03/95 (1 page) |
20 February 1995 | Company name changed goalfix europe LTD.\certificate issued on 21/02/95 (2 pages) |
20 February 1995 | Company name changed goalfix europe LTD.\certificate issued on 21/02/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
21 June 1994 | Return made up to 15/05/94; full list of members
|
21 June 1994 | Return made up to 15/05/94; full list of members
|
24 May 1993 | Return made up to 15/05/93; no change of members (4 pages) |
24 May 1993 | Return made up to 15/05/93; no change of members (4 pages) |
22 April 1993 | Company name changed goalfix marketing LIMITED\certificate issued on 23/04/93 (2 pages) |
22 April 1993 | Company name changed goalfix marketing LIMITED\certificate issued on 23/04/93 (2 pages) |
23 June 1992 | Return made up to 15/05/92; full list of members (6 pages) |
23 June 1992 | Return made up to 15/05/92; full list of members (6 pages) |
5 June 1991 | Return made up to 15/05/91; no change of members (6 pages) |
5 June 1991 | Return made up to 15/05/91; no change of members (6 pages) |
6 April 1990 | Return made up to 05/04/90; no change of members (4 pages) |
6 April 1990 | Return made up to 05/04/90; no change of members (4 pages) |
4 April 1989 | Wd 20/03/89 ad 17/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1989 | Wd 20/03/89 ad 17/03/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1989 | Return made up to 05/04/89; full list of members (4 pages) |
3 April 1989 | Return made up to 05/04/89; full list of members (4 pages) |
29 April 1988 | Wd 23/03/88 pd 11/03/88--------- £ si 2@1 (1 page) |
29 April 1988 | Wd 23/03/88 pd 11/03/88--------- £ si 2@1 (1 page) |
28 March 1988 | Company name changed drakestream systems LIMITED\certificate issued on 29/03/88 (2 pages) |
28 March 1988 | Company name changed drakestream systems LIMITED\certificate issued on 29/03/88 (2 pages) |
25 March 1988 | Resolutions
|
25 March 1988 | Resolutions
|
24 February 1988 | Incorporation (6 pages) |
24 February 1988 | Incorporation (6 pages) |