Company NameProfile Leasing Limited
Company StatusDissolved
Company Number02981322
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 6 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameNeale Cooper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1994(5 days after company formation)
Appointment Duration6 years, 4 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrook House
Doddinghurst Road
Doddinghurst
Essex
CM15 0QJ
Secretary NameMrs Tracey Barbara Cooper
NationalityBritish
StatusClosed
Appointed25 October 1994(5 days after company formation)
Appointment Duration6 years, 4 months (closed 20 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrook House
Doddinghurst Road
Doddinghurst
Essex
CM15 0QJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNew Loom House
101 Backchurch Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
11 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
11 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1998Return made up to 20/10/98; full list of members (6 pages)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
11 November 1997Return made up to 20/10/97; no change of members (4 pages)
10 November 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1997Registered office changed on 10/11/97 from: 124-130 tabernacle street london EC2A 4SD (1 page)
23 December 1996Return made up to 20/10/96; no change of members (4 pages)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1995Return made up to 20/10/95; full list of members (6 pages)