Company NameProfile Fulfilment Limited
Company StatusDissolved
Company Number03581564
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)
Previous NameTLA Publishing Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameMr Martin Leslie Chard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(6 years after company formation)
Appointment Duration2 years, 2 months (closed 05 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Secretary NameMr Martin Leslie Chard
NationalityBritish
StatusClosed
Appointed05 July 2004(6 years after company formation)
Appointment Duration2 years, 2 months (closed 05 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Director NameMr Brian Leslie Solomon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleOperations Director
Correspondence AddressChestnuts Mayfield Lane
Durgates
Wadhurst
East Sussex
TN5 6DG
Director NameJo-Ann Wood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleManaging Director
Correspondence AddressChestnuts Mayfield Lane
Durgates
Wadhurst
East Sussex
TN5 6DG
Secretary NameMr Brian Leslie Solomon
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleGeneral Manager
Correspondence AddressChestnuts Mayfield Lane
Durgates
Wadhurst
East Sussex
TN5 6DG
Secretary NameMr Robert Gideon Middlemiss
NationalityBritish
StatusResigned
Appointed25 April 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address1 Hillside Close
Brockham
Betchworth
Surrey
RH3 7ES
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed10 February 2004(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£190

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
7 October 2005Return made up to 30/05/05; full list of members (2 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
5 July 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: unit 10 wheel farm business park wheel lane westfield sussex TN85 4SG (1 page)
25 January 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
19 September 2003Particulars of mortgage/charge (12 pages)
13 June 2003Return made up to 10/06/03; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
21 June 2002Return made up to 10/06/02; full list of members (7 pages)
28 October 2001Full accounts made up to 30 June 2001 (9 pages)
12 September 2001New director appointed (3 pages)
20 August 2001Registered office changed on 20/08/01 from: unit 10 wheel farm business park wheel lane westfield hastings east sussex TN35 4SE (1 page)
14 June 2001Return made up to 10/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
3 May 2001Particulars of mortgage/charge (3 pages)
9 January 2001Full accounts made up to 30 June 2000 (9 pages)
23 November 2000Company name changed tla publishing services LIMITED\certificate issued on 24/11/00 (2 pages)
5 July 2000Return made up to 10/06/00; full list of members (7 pages)
25 May 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
15 May 2000Full accounts made up to 31 December 1999 (9 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
20 October 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1999Full accounts made up to 31 December 1998 (9 pages)
21 July 1999Registered office changed on 21/07/99 from: 38/42 high street crawley west sussex RH10 1BW (1 page)
21 July 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
6 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
31 July 1998Declaration of assistance for shares acquisition (7 pages)
29 July 1998Particulars of mortgage/charge (9 pages)
28 July 1998Ad 25/06/98--------- £ si 95@1=95 £ ic 95/190 (2 pages)
28 July 1998New director appointed (3 pages)
10 June 1998Incorporation (38 pages)