Company NameNetprofit.com Limited
Company StatusDissolved
Company Number02686738
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NamesAutomotive Calibration Limited and Assetgold Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 20 September 2022)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMrs Denise Grimston
StatusClosed
Appointed16 January 2017(24 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 20 September 2022)
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Dennis George Tapper
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address14 The Winery
Regents Bridge Gardens
London
SW8 1JR
Director NameMr Nicholas Charles Anthony Bradshaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSlane House 49 Magdalen Road
London
SW18 3ND
Director NameSimon John Brain
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleAccountant
Correspondence AddressSnoxall
Bucks Green
West Sussex
RH12 3JF
Director NameMr Malcolm Robert McKenzie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameColin John Giltrap
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address3 Wairangi Street
Herne Way
Auckland
New Zealand
Secretary NameSimon John Brain
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleAccountant
Correspondence AddressSnoxall
Bucks Green
West Sussex
RH12 3JF
Director NameJonathan Hugh Halse
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 1999)
RoleMotor Trade
Country of ResidenceEngland
Correspondence Address6 Empress Place
London
SW6 1TT
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(7 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(7 years after company formation)
Appointment Duration11 years, 2 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(7 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed31 July 1999(7 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 1999)
RoleSolicitor
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(8 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(15 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

8 November 1999Delivered on: 12 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
28 June 2022Application to strike the company off the register (1 page)
23 June 2022Satisfaction of charge 1 in full (1 page)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
13 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
20 January 2017Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages)
20 January 2017Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
6 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
6 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 March 2009Return made up to 12/02/09; full list of members (4 pages)
12 March 2009Return made up to 12/02/09; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 March 2008Return made up to 12/02/08; full list of members (4 pages)
11 March 2008Return made up to 12/02/08; full list of members (4 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
3 April 2007Return made up to 12/02/07; full list of members (3 pages)
3 April 2007Return made up to 12/02/07; full list of members (3 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 March 2006Return made up to 12/02/06; full list of members (3 pages)
7 March 2006Return made up to 12/02/06; full list of members (3 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 March 2005Return made up to 12/02/05; full list of members (7 pages)
7 March 2005Return made up to 12/02/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
8 March 2004Return made up to 12/02/04; full list of members (7 pages)
8 March 2004Return made up to 12/02/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (11 pages)
18 October 2003Full accounts made up to 31 December 2002 (11 pages)
5 March 2003Return made up to 12/02/03; full list of members (7 pages)
5 March 2003Return made up to 12/02/03; full list of members (7 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
1 August 2002Full accounts made up to 31 December 2001 (12 pages)
1 August 2002Full accounts made up to 31 December 2001 (12 pages)
11 March 2002Return made up to 12/02/02; full list of members (7 pages)
11 March 2002Return made up to 12/02/02; full list of members (7 pages)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
28 February 2001Return made up to 12/02/01; full list of members (7 pages)
28 February 2001Return made up to 12/02/01; full list of members (7 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
6 October 2000Full accounts made up to 31 December 1999 (16 pages)
6 October 2000Full accounts made up to 31 December 1999 (16 pages)
27 March 2000Company name changed assetgold LIMITED\certificate issued on 28/03/00 (2 pages)
27 March 2000Company name changed assetgold LIMITED\certificate issued on 28/03/00 (2 pages)
21 February 2000Return made up to 12/02/00; full list of members (7 pages)
21 February 2000Return made up to 12/02/00; full list of members (7 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned;director resigned (1 page)
20 August 1999Secretary resigned;director resigned (1 page)
27 July 1999Full accounts made up to 31 December 1998 (13 pages)
27 July 1999Full accounts made up to 31 December 1998 (13 pages)
10 June 1999Company name changed automotive calibration LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed automotive calibration LIMITED\certificate issued on 11/06/99 (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: jews row wandsworth bridge south london SW18 1TB (1 page)
29 March 1999Registered office changed on 29/03/99 from: jews row wandsworth bridge south london SW18 1TB (1 page)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
22 February 1999Return made up to 12/02/99; no change of members (8 pages)
22 February 1999Return made up to 12/02/99; no change of members (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 June 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
18 February 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 February 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
27 September 1996Registered office changed on 27/09/96 from: 90 tottenham court road london W1P oaa (1 page)
27 September 1996Registered office changed on 27/09/96 from: 90 tottenham court road london W1P oaa (1 page)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (12 pages)
4 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 February 1992Incorporation (13 pages)
12 February 1992Incorporation (13 pages)