PROFILEPLUS LIMITED

Register to unlock more data on OkredoRegister

PROFILEPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02303736

Incorporation date

10/10/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1988)
dot icon04/07/2017
Final Gazette dissolved following liquidation
dot icon04/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2016
Liquidators' statement of receipts and payments to 2016-08-27
dot icon05/10/2015
Liquidators' statement of receipts and payments to 2015-08-27
dot icon07/09/2014
Statement of affairs with form 4.19
dot icon07/09/2014
Appointment of a voluntary liquidator
dot icon07/09/2014
Resolutions
dot icon13/08/2014
Registered office address changed from C/O Glazers 843 Finchley Road London NW11 8NA to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 2014-08-14
dot icon27/03/2014
Current accounting period shortened from 2014-08-30 to 2014-06-30
dot icon09/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/03/2009
Return made up to 14/02/09; full list of members
dot icon04/06/2008
Return made up to 14/02/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/02/2007
Return made up to 14/02/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/02/2006
Return made up to 14/02/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon30/11/2005
Secretary resigned;director resigned
dot icon30/11/2005
Director resigned
dot icon21/02/2005
Return made up to 14/02/05; full list of members
dot icon23/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/03/2004
Return made up to 14/02/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-08-31
dot icon27/04/2003
New secretary appointed
dot icon26/02/2003
Return made up to 14/02/03; full list of members
dot icon30/11/2002
Accounts for a small company made up to 2002-08-31
dot icon17/02/2002
Return made up to 14/02/02; full list of members
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon21/05/2001
New director appointed
dot icon20/05/2001
New secretary appointed;new director appointed
dot icon03/04/2001
Accounts for a small company made up to 2000-08-31
dot icon07/03/2001
Return made up to 14/02/01; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-08-31
dot icon17/02/2000
Return made up to 14/02/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon11/03/1999
Return made up to 14/02/99; full list of members
dot icon10/03/1999
Registered office changed on 11/03/99 from: threeways house george street oxford OX1 2BJ
dot icon14/09/1998
Full accounts made up to 1997-08-31
dot icon10/02/1998
Return made up to 14/02/98; no change of members
dot icon09/11/1997
Full accounts made up to 1996-08-31
dot icon16/02/1997
Return made up to 14/02/97; no change of members
dot icon05/09/1996
Full accounts made up to 1995-08-31
dot icon26/02/1996
New secretary appointed
dot icon26/02/1996
Return made up to 14/02/96; full list of members
dot icon02/10/1995
Full accounts made up to 1994-08-31
dot icon11/06/1995
Delivery ext'd 3 mth 30/08/94
dot icon22/04/1995
Return made up to 14/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/07/1994
Full accounts made up to 1993-08-31
dot icon12/02/1994
Return made up to 14/02/94; no change of members
dot icon03/10/1993
Full accounts made up to 1992-08-31
dot icon15/03/1993
Return made up to 14/02/93; full list of members
dot icon19/07/1992
Full accounts made up to 1991-08-31
dot icon27/10/1991
Auditor's resignation
dot icon21/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon16/05/1991
Return made up to 14/02/91; full list of members; amend
dot icon23/04/1991
Particulars of mortgage/charge
dot icon24/03/1991
Full accounts made up to 1990-08-31
dot icon17/03/1991
Return made up to 14/02/91; full list of members
dot icon14/08/1990
Registered office changed on 15/08/90 from: 12,vanbrugh gate, broome manor, swindon, wilts,SN3 1NQ
dot icon12/08/1990
Director's particulars changed
dot icon02/04/1990
Ad 16/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1990
Full accounts made up to 1989-07-31
dot icon28/02/1990
Return made up to 14/02/90; full list of members
dot icon18/02/1990
New director appointed
dot icon18/01/1990
New director appointed
dot icon18/01/1990
New director appointed
dot icon18/01/1990
Secretary resigned;new secretary appointed
dot icon12/12/1989
Secretary resigned;new secretary appointed
dot icon12/11/1989
Accounting reference date extended from 31/07 to 30/08
dot icon12/11/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon20/08/1989
Secretary resigned;new secretary appointed
dot icon20/08/1989
Director resigned;new director appointed
dot icon20/08/1989
Registered office changed on 21/08/89 from: 2 baches street london N1 6UB
dot icon13/08/1989
Memorandum and Articles of Association
dot icon13/08/1989
Resolutions
dot icon10/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Game, David Thomas Philip
Director
01/08/1991 - Present
39
Carrington, Roy, Dr
Director
05/04/2001 - 11/11/2005
2
Wasilewski, Jennifer Maureen
Director
05/04/2001 - 11/11/2005
3
Carrington, Roy, Dr
Secretary
05/04/2001 - 11/11/2005
1
Game, David Thomas Philip
Secretary
01/08/1991 - 13/05/1995
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROFILEPLUS LIMITED

PROFILEPLUS LIMITED is an(a) Dissolved company incorporated on 10/10/1988 with the registered office located at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROFILEPLUS LIMITED?

toggle

PROFILEPLUS LIMITED is currently Dissolved. It was registered on 10/10/1988 and dissolved on 04/07/2017.

Where is PROFILEPLUS LIMITED located?

toggle

PROFILEPLUS LIMITED is registered at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH.

What does PROFILEPLUS LIMITED do?

toggle

PROFILEPLUS LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for PROFILEPLUS LIMITED?

toggle

The latest filing was on 04/07/2017: Final Gazette dissolved following liquidation.