Company NameProfile Support Services Limited
Company StatusDissolved
Company Number04257344
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date12 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeremy David Tarling
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(3 years, 9 months after company formation)
Appointment Duration11 years, 12 months (closed 12 April 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address143 Craddocks Avenue
Ashtead
Surrey
KT21 1NR
Secretary NameMr Jeremy David Tarling
StatusClosed
Appointed09 November 2009(8 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2017)
RoleCompany Director
Correspondence Address143 Craddocks Avenue
Ashtead
Surrey
KT21 1NR
Director NameDavid Francis Ordish
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleFinance Director
Correspondence Address29 Tattenham Way
Burgh Heath
Tadworth
Surrey
KT20 5LX
Director NameJemini Faye Tarling
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Craddocks Avenue
Ashtead
Surrey
KT21 1NR
Secretary NameDavid Francis Ordish
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleFinance Director
Correspondence Address29 Tattenham Way
Burgh Heath
Tadworth
Surrey
KT20 5LX
Secretary NameJeremy David Tarling
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Galen Close
Epsom
Surrey
KT19 7DL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2010
Net Worth-£126,439
Current Liabilities£131,346

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 April 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
12 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
23 June 2016Liquidators' statement of receipts and payments to 15 April 2016 (9 pages)
23 June 2016Liquidators' statement of receipts and payments to 15 April 2016 (9 pages)
24 June 2015Liquidators' statement of receipts and payments to 15 April 2015 (9 pages)
24 June 2015Liquidators' statement of receipts and payments to 15 April 2015 (9 pages)
24 June 2015Liquidators statement of receipts and payments to 15 April 2015 (9 pages)
25 June 2014Liquidators statement of receipts and payments to 15 April 2014 (8 pages)
25 June 2014Liquidators' statement of receipts and payments to 15 April 2014 (8 pages)
25 June 2014Liquidators' statement of receipts and payments to 15 April 2014 (8 pages)
19 June 2013Liquidators' statement of receipts and payments to 15 April 2013 (9 pages)
19 June 2013Liquidators statement of receipts and payments to 15 April 2013 (9 pages)
19 June 2013Liquidators' statement of receipts and payments to 15 April 2013 (9 pages)
8 April 2013Registered office address changed from 4 Horsley House Red Lion Lane London SE18 4JG United Kingdom on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from 4 Horsley House Red Lion Lane London SE18 4JG United Kingdom on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from 4 Horsley House Red Lion Lane London SE18 4JG United Kingdom on 8 April 2013 (2 pages)
23 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2012Statement of affairs with form 4.19 (7 pages)
23 April 2012Appointment of a voluntary liquidator (1 page)
23 April 2012Statement of affairs with form 4.19 (7 pages)
23 April 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Termination of appointment of Jemini Tarling as a director (1 page)
12 March 2012Termination of appointment of Jemini Tarling as a director (1 page)
1 November 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 2
(5 pages)
1 November 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 2
(5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 October 2010Director's details changed for Jemini Faye Tarling on 23 July 2010 (2 pages)
1 October 2010Registered office address changed from Suite 1 Alban House 22a the Common Hatfield Herts AL10 0ND on 1 October 2010 (1 page)
1 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Jeremy David Tarling on 23 July 2010 (2 pages)
1 October 2010Director's details changed for Jemini Faye Tarling on 23 July 2010 (2 pages)
1 October 2010Registered office address changed from Suite 1 Alban House 22a the Common Hatfield Herts AL10 0ND on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Suite 1 Alban House 22a the Common Hatfield Herts AL10 0ND on 1 October 2010 (1 page)
1 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Jeremy David Tarling on 23 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 November 2009Termination of appointment of David Ordish as a director (1 page)
16 November 2009Termination of appointment of David Ordish as a director (1 page)
16 November 2009Termination of appointment of David Ordish as a secretary (1 page)
16 November 2009Termination of appointment of David Ordish as a secretary (1 page)
16 November 2009Appointment of Mr Jeremy David Tarling as a secretary (1 page)
16 November 2009Appointment of Mr Jeremy David Tarling as a secretary (1 page)
10 August 2009Return made up to 23/07/09; full list of members (4 pages)
10 August 2009Return made up to 23/07/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 August 2008Return made up to 23/07/08; full list of members (4 pages)
27 August 2008Return made up to 23/07/08; full list of members (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 August 2007Return made up to 23/07/07; full list of members (3 pages)
21 August 2007Return made up to 23/07/07; full list of members (3 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
24 August 2006Return made up to 23/07/06; full list of members (3 pages)
24 August 2006Return made up to 23/07/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 May 2006Registered office changed on 09/05/06 from: 18B charles street london W1J 5DU (1 page)
9 May 2006Registered office changed on 09/05/06 from: 18B charles street london W1J 5DU (1 page)
2 August 2005Return made up to 23/07/05; full list of members (3 pages)
2 August 2005Return made up to 23/07/05; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 August 2004Return made up to 23/07/04; full list of members (7 pages)
2 August 2004Return made up to 23/07/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 September 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
10 September 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 229 nether street london N3 1NT (1 page)
2 August 2001Registered office changed on 02/08/01 from: 229 nether street london N3 1NT (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
23 July 2001Incorporation (12 pages)
23 July 2001Incorporation (12 pages)