You are here: bizstats.co.uk > a-z index > 1 list > 11 list

117 Progress Directorship Limited LONDON


117 Progress Directorship Limited was formally closed on 2022-11-01. 117 Progress Directorship was a private limited company that was situated at Langdale House Unit G03, 11 Marshalsea Road, London, SE1 1EN, London, ENGLAND. The company (officially started on 2018-11-29) was run by 1 director.
Director Giovanni P. who was appointed on 29 November 2018.

The company was officially categorised as "management consultancy activities other than financial management" (70229), "activities of head offices" (70100). As stated in the Companies House data, there was a name alteration on 2021-03-24, their previous name was 117 Progress. The last confirmation statement was sent on 2021-06-12 and last time the annual accounts were sent was on 30 November 2021.

117 Progress Directorship Limited Address / Contact

Office Address Langdale House Unit G03
Office Address2 11 Marshalsea Road
Town London
Post code SE1 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11704494
Date of Incorporation Thu, 29th Nov 2018
Date of Dissolution Tue, 1st Nov 2022
Industry Management consultancy activities other than financial management
Industry Activities of head offices
End of financial Year 30th November
Company age 4 years old
Account next due date Thu, 31st Aug 2023
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 26th Jun 2022
Last confirmation statement dated Sat, 12th Jun 2021

Company staff

Giovanni P.

Position: Director

Appointed: 29 November 2018

Tedros F.

Position: Director

Appointed: 12 May 2020

Resigned: 01 August 2022

People with significant control

New Vision Legal Support Ltd

Flat 108 The Grampians, Shepherds Bush Road, London, London, W6 7LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10739179
Notified on 29 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tedros F.

Notified on 12 May 2020
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

117 Progress March 24, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand2651436 390
Net Assets Liabilities2151433 893
Other
Creditors50 2 497
Net Current Assets Liabilities2151433 893
Other Creditors  1 617
Taxation Social Security Payable50  

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
Free Download (1 page)

Company search