Company NameFirst Profile Limited
DirectorMichael Taub
Company StatusDissolved
Company Number02669248
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael Taub
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(1 month, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68b Redington Road
London
NW3 7RS
Secretary NameMelinda Dykes
NationalityBritish
StatusCurrent
Appointed01 October 1994(2 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address20 Sandringham Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5DU
Scotland
Director NameJonathan Morris Sellyn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address10b Daleham Gardens
Hampstead
London
Secretary NameMr Michael Taub
NationalityBritish
StatusResigned
Appointed29 January 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68b Redington Road
London
NW3 7RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThames House
58 South Wark Bridge Road
London
SE1 0AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Cash£3,626
Current Liabilities£143,387

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 November 2001Dissolved (1 page)
28 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Statement of affairs (19 pages)
8 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1999Appointment of a voluntary liquidator (1 page)
29 June 1999Registered office changed on 29/06/99 from: 68B redington road london NW3 7RS (1 page)
14 December 1998Return made up to 09/12/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
15 December 1997Return made up to 09/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Return made up to 09/12/96; no change of members (4 pages)
23 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 December 1996Ad 31/10/96--------- £ si 10000@1 (2 pages)
8 December 1995Accounts for a small company made up to 31 May 1995 (9 pages)