Company NameNet Profit Holdings Limited
Company StatusDissolved
Company Number04018231
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Abdul Ghufar Razaq
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleManagement Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Julegar Upper Baila
Lerwick
Isle Of Shetland
ZE1 0SF
Scotland
Secretary NameMr Abdul Ghufar Razaq
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleManagement Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Julegar Upper Baila
Lerwick
Isle Of Shetland
ZE1 0SF
Scotland
Director NameJohn Barry Lawson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address39 Binswood Avenue
Leamington Spa
Warwickshire
CV32 5SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpectrum House 20 Cursitor
Street, London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
9 December 2004Return made up to 15/06/04; full list of members (7 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
14 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
17 February 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
18 July 2003Return made up to 15/06/03; full list of members (7 pages)
17 October 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
9 August 2001Return made up to 15/06/01; full list of members (6 pages)
2 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)