Company NameVisitprofile Limited
Company StatusDissolved
Company Number02176901
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John James Tomalin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(3 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 17 October 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address207 Sussex Gardens
London
W2 2RJ
Secretary NamePhilip John Pickles
NationalityBritish
StatusClosed
Appointed22 August 2004(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 17 October 2006)
RoleChartered Accountant
Correspondence AddressRotherwick House
3 Thomas More Street
London
E1W 1YX
Director NameJames Osborne King
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 1995)
RoleEstate Agent
Correspondence AddressThe Rademon Estate Office
Crossgar
Downpatrick
County Down
BT30 9BG
Northern Ireland
Secretary NameMr John James Tomalin
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Sussex Gardens
London
W2 2RJ
Director NameThe Rt Hon The Earl  Shaftesbury
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(7 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 August 2004)
RoleLandowner & Farmer
Correspondence AddressSt Giles
Wimborne
Dorset
DT2 9DK

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£761
Net Worth£17,082
Cash£13,406
Current Liabilities£12,216

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
19 May 2006Application for striking-off (1 page)
2 December 2005Registered office changed on 02/12/05 from: 89 new bond street london W1S 1DA (1 page)
20 October 2005Return made up to 15/09/05; full list of members (6 pages)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page)
8 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Director resigned (1 page)
2 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
7 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
1 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
16 October 2001Return made up to 15/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
15 December 2000Full accounts made up to 30 September 1999 (8 pages)
3 November 2000Return made up to 15/09/00; full list of members (7 pages)
16 November 1999Return made up to 15/09/99; no change of members (6 pages)
18 October 1999Full accounts made up to 30 September 1998 (8 pages)
20 November 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1998Full accounts made up to 30 September 1997 (8 pages)
8 October 1997Return made up to 15/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1997Full accounts made up to 30 September 1996 (10 pages)
20 September 1996Full accounts made up to 30 September 1995 (9 pages)
22 July 1996Registered office changed on 22/07/96 from: 43 brook street london W1Y 2BL (1 page)
26 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
17 July 1995New director appointed (4 pages)