Company NameProfiles Health & Beauty Limited
Company StatusDissolved
Company Number03285576
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 5 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMiss Anita June Hayman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(same day as company formation)
RoleBeautician
Correspondence Address21 Greenlands Drive
Burgess Hill
West Sussex
RH15 0AZ
Director NameMrs June Vera Hayman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(same day as company formation)
RoleSecretary
Correspondence Address21 Greenlands Drive
Burgess Hill
West Sussex
RH15 0AZ
Secretary NameMrs June Vera Hayman
NationalityBritish
StatusClosed
Appointed29 November 1996(same day as company formation)
RoleSecretary
Correspondence Address21 Greenlands Drive
Burgess Hill
West Sussex
RH15 0AZ
Director NameMr David Walter Hayman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(2 years, 4 months after company formation)
Appointment Duration4 years (closed 22 April 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Greenlands Drive
Burgess Hill
West Sussex
RH15 0AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
18 November 2002Application for striking-off (1 page)
3 October 2002Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
24 December 2001Return made up to 29/11/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
5 February 2001Return made up to 29/11/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
10 February 2000Return made up to 29/11/99; full list of members (7 pages)
5 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 April 1999New director appointed (2 pages)
8 December 1998Return made up to 29/11/98; no change of members (4 pages)
29 July 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
6 May 1998Registered office changed on 06/05/98 from: 34 artillery lane london E1 7LS (1 page)
17 February 1998Return made up to 29/11/97; full list of members (6 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 1997Director resigned (1 page)
29 November 1996Incorporation (13 pages)