Company NameDeluxeprofit Limited
Company StatusDissolved
Company Number02836516
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIan White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1994(8 months after company formation)
Appointment Duration6 years, 7 months (closed 17 October 2000)
RoleFutures Dealer
Correspondence Address102 Portland Road
Bromley
Kent
BR1 5AZ
Secretary NameStella White
NationalityBritish
StatusClosed
Appointed16 March 1994(8 months after company formation)
Appointment Duration6 years, 7 months (closed 17 October 2000)
RoleHousewife
Correspondence Address102 Portland Road
Bromley
Kent
BR1 5AZ
Director NamePeter Adrianus Bezemer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(2 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 1994)
RoleAccountant
Correspondence Address5 Broad High Way
Cobham
Surrey
KT11 2RR
Director NameCaroline Emelia Aldridge Douglas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(2 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 1994)
RoleSecretary
Correspondence Address51 Gresley Close
Welwyn Garden City
Hertfordshire
AL8 7QA
Director NameGeorge Andre Moller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed04 August 1993(2 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 1994)
RoleEconomist
Correspondence Address28 Ford Road
Guildford
Surrey
GU1 3TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Princeton Street
Holborn
London
WC1R 4AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
14 January 1999Return made up to 15/07/98; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 August 1997Return made up to 15/07/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
8 November 1996Registered office changed on 08/11/96 from: 2ND floor south 1 new square lincoln's inn london WC2A 3SA (1 page)
20 September 1996Registered office changed on 20/09/96 from: 131 middlesex street london E1 7JF (1 page)
20 September 1996Return made up to 15/07/96; no change of members (4 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 September 1995Return made up to 15/07/95; no change of members (4 pages)