Company NameProfbooks.com Ltd
Company StatusDissolved
Company Number04021998
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameNicholas John Boisseau
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStovolds Hill Cottage Stovolds Hill
Dunsfold
Cranleigh
Surrey
GU6 8LE
Director NameSimon Damien Boisseau
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Balverine Grove
Southfields
London
SW2 4XR
Secretary NameKevin Gareth Castle
NationalityBritish
StatusClosed
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Ashcombe Street
London
SW6 3AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 Alexandra Road
Addlestone
Surrey
KT15 2PQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
16 October 2003Application for striking-off (1 page)
22 August 2003Return made up to 27/06/03; full list of members (9 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
27 July 2001Ad 19/03/01--------- £ si 8999@1 (3 pages)
26 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Particulars of mortgage/charge (5 pages)
27 July 2000Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
28 June 2000Secretary resigned (1 page)