Company NameProfitise I.T. Ltd
Company StatusDissolved
Company Number04224135
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date21 June 2017 (6 years, 10 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 Christopher Patrick O'Toole
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed14 June 2001(2 weeks, 2 days after company formation)
Appointment Duration16 years (closed 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc Ltd (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed28 June 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2009)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed05 February 2010(8 years, 8 months after company formation)
Appointment Duration2 months (resigned 08 April 2010)
Correspondence AddressStuart House, 55 Catherine Place
London
SW1E 6DY

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher O'toole
100.00%
Ordinary

Financials

Year2014
Net Worth£83,294
Cash£79,050
Current Liabilities£18,604

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 June 2017Final Gazette dissolved following liquidation (1 page)
21 June 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
21 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Registered office address changed from 1 Vincent Square London SW1P 2PN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 1 Vincent Square London SW1P 2PN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 March 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 June 2015Director's details changed for Mr Christopher O'toole on 30 May 2014 (2 pages)
29 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Director's details changed for Mr Christopher O'toole on 30 May 2014 (2 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
26 January 2012Registered office address changed from Stuart House, 55 Catherine Place London London SW1E 6DY England on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Stuart House, 55 Catherine Place London London SW1E 6DY England on 26 January 2012 (1 page)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 August 2010Director's details changed for Mr Christopher O'toole on 30 June 2010 (2 pages)
4 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Mr Christopher O'toole on 30 June 2010 (2 pages)
4 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Mr Christopher O`Toole on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Christopher O`Toole on 30 July 2010 (2 pages)
24 May 2010Director's details changed for Christopher O`Toole on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Christopher O`Toole on 29 April 2010 (2 pages)
14 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
14 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
24 February 2010Registered office address changed from 28 Hillcourt Avenue North Finchley London N12 8HA on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 28 Hillcourt Avenue North Finchley London N12 8HA on 24 February 2010 (1 page)
23 February 2010Appointment of Fta Secretaries Ltd as a secretary (2 pages)
23 February 2010Appointment of Fta Secretaries Ltd as a secretary (2 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
25 June 2009Return made up to 29/05/09; full list of members (3 pages)
25 June 2009Return made up to 29/05/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
26 January 2009Registered office changed on 26/01/2009 from stuart house 55 catherine place london SW1E 6DY (1 page)
26 January 2009Registered office changed on 26/01/2009 from stuart house 55 catherine place london SW1E 6DY (1 page)
26 January 2009Appointment terminated secretary fta secretaries LTD (1 page)
26 January 2009Appointment terminated secretary fta secretaries LTD (1 page)
11 July 2008Return made up to 29/05/08; no change of members (6 pages)
11 July 2008Return made up to 29/05/08; no change of members (6 pages)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
1 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
1 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
14 June 2007Return made up to 29/05/07; full list of members (6 pages)
14 June 2007Return made up to 29/05/07; full list of members (6 pages)
12 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
12 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
7 June 2006Return made up to 29/05/06; full list of members (6 pages)
7 June 2006Return made up to 29/05/06; full list of members (6 pages)
9 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
9 February 2006Director's particulars changed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2005Secretary resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: number 1 mepham street london SE1 8SH (1 page)
6 May 2005Registered office changed on 06/05/05 from: number 1 mepham street london SE1 8SH (1 page)
26 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 October 2004Return made up to 29/05/04; full list of members (6 pages)
7 October 2004Return made up to 29/05/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
1 June 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
1 December 2003Director's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
29 May 2003Return made up to 29/05/03; full list of members (6 pages)
29 May 2003Return made up to 29/05/03; full list of members (6 pages)
25 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
25 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
3 July 2002Return made up to 29/05/02; full list of members (6 pages)
3 July 2002Return made up to 29/05/02; full list of members (6 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
5 November 2001Registered office changed on 05/11/01 from: 5 sherwood street london W1F 7BW (1 page)
5 November 2001Registered office changed on 05/11/01 from: 5 sherwood street london W1F 7BW (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
29 May 2001Incorporation (10 pages)
29 May 2001Incorporation (10 pages)