Company NameThe Profit Shop Plc
Company StatusDissolved
Company Number04183797
CategoryPublic Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

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

Directors

Director NameRoger Norman Woods
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2003)
RoleManagement Consultant
Correspondence Address6 Morris Drive
Billingshurst
West Sussex
RH14 9ST
Secretary NameMarilyn Woods
NationalityBritish
StatusResigned
Appointed23 March 2001(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address6 Morris Drive
Billingshurst
West Sussex
RH14 9ST
Director NameAnthony Pelham Martin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 2004)
RoleConsultant
Correspondence Address79 Whitelands Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RQ
Director NameJanine Anne Bunning
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressFlat 3
Number 3 Commercial Square
Haywards Heath
West Sussex
RH16 1DW
Director NameGillian Freeman Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 October 2002)
RoleCompany Director
Correspondence Address1 Old Wickham Lane
Haywards Heath
West Sussex
RH16 1UP
Director NameDennis O'Donnell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address53 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address26 Ridgway Place
London
SW19 4EP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2004Strike-off action suspended (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
18 February 2004Director resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: 168 church road hove east sussex BN3 2DL (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
24 July 2002Declaration on reregistration from private to PLC (1 page)
24 July 2002Re-registration of Memorandum and Articles (1 page)
24 July 2002Auditor's report (2 pages)
24 July 2002Balance Sheet (1 page)
24 July 2002Certificate of re-registration from Private to Public Limited Company (1 page)
24 July 2002Auditor's statement (1 page)
24 July 2002Application for reregistration from private to PLC (8 pages)
24 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 June 2002Ad 31/05/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
18 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2002£ nc 100/50000 31/05/02 (1 page)
16 May 2002Return made up to 21/03/02; full list of members (8 pages)
8 May 2002Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
15 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 152-160 city road london EC1V 2NX (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
21 March 2001Incorporation (9 pages)