Company NameSubsidiary Profits International Limited
Company StatusDissolved
Company Number02784419
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Theophilus Folagbade Sonaike
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNigerian
StatusClosed
Appointed27 January 1993(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address6 Reid Avenue
Belle Mead
Nj08502
United States
Secretary NameEafton Registrars Limited (Corporation)
StatusClosed
Appointed02 January 2001(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2005)
Correspondence Address125 Poplar High Street
London
E14 0AE
Director NameDr Nahimot Titilayo Sonaike
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RolePharmacist
Correspondence Address6 Reid Avenue
Belle Mead
Nj08502e
United States
Secretary NameDr Nahimot Titilayo Sonaike
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RolePharmacist
Correspondence Address6 Reid Avenue
Belle Mead
Nj08502e
United States
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Eafton Registrars Limited
125 Poplar High Street
London
E14 0AE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Financials

Year2014
Turnover£56,343
Cash£2,822
Current Liabilities£31,889

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
28 June 2003Director resigned (1 page)
28 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
4 July 2001Registered office changed on 04/07/01 from: c/o eafton registrars LTD 105 commercial road 1ST floor london E1 1RD (1 page)
13 April 2001Secretary resigned (1 page)
5 March 2001New secretary appointed (2 pages)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Full accounts made up to 31 December 1999 (9 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 May 1999Full accounts made up to 31 December 1998 (9 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 August 1998Full accounts made up to 31 December 1997 (7 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 July 1997Registered office changed on 01/07/97 from: 19 essex road mawneys romford essex RM7 8BE (1 page)
2 April 1997Return made up to 27/01/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
28 February 1996Return made up to 27/01/96; change of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 April 1995Ad 18/01/95--------- £ si 4998@1 (2 pages)
19 April 1995Return made up to 27/01/95; change of members (6 pages)