Company NameProfilegold Limited
Company StatusDissolved
Company Number03278762
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 4 months ago)
Dissolution Date16 September 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Charles Edmund Allum
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 16 September 2003)
RoleDesigner
Correspondence Address11 Doradus Court
93 Augustus Road
London
SW19 6EH
Secretary NameSally Ann Reader
NationalityBritish
StatusClosed
Appointed02 March 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address4 Castle Road
Northolt
Middlesex
UB5 4SD
Secretary NameJoanne Allum
NationalityBritish
StatusResigned
Appointed31 January 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1998)
RoleCompany Director
Correspondence AddressBasement Flat 32a St Lukes Road
London
W11 1DJ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressBrookwood House
84 Brookwood Road
London
SW18 5BY
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2002Return made up to 15/11/01; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 October 2001Return made up to 15/11/00; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 February 2000Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
18 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
23 November 1998Return made up to 15/11/98; no change of members (4 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
31 December 1997Return made up to 15/11/97; full list of members (6 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: 3 garden walk london EC2A 3EQ (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
15 November 1996Incorporation (16 pages)