Company NameProfiles Limited
Company StatusDissolved
Company Number04266750
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NamePeaco No.90 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLinda Clare Lewis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 06 September 2005)
RoleMedia Consultant
Correspondence Address29 Coleridge Walk
Hampstead Garden Suburb
London
NW11 6AT
Secretary NameHelen Spiby
NationalityBritish
StatusClosed
Appointed01 January 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address348 Long Lane
London
N2 8JX
Director NameLinda Clare Lewis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleJournalist
Correspondence Address29 Coleridge Walk
Hampstead Garden Suburb
London
NW11 6AT
Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameMichael Chi Chiu Law
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 December 2003)
RoleBusiness Analyst
Correspondence Address8 Rudyard Grove
Mill Hill
London
NW7 3EG
Director NameDr John Anderson Lee
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 October 2003)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressShotover Cleve Mid The Ridings
Headington
Oxford
Oxfordshire
OX3 8TB
Secretary NameMr John Francis Goodson
NationalityBritish
StatusResigned
Appointed12 February 2003(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed06 November 2001(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2003)
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered AddressWinston House
3 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2005Amended accounts made up to 28 February 2004 (8 pages)
31 January 2005Application for striking-off (1 page)
21 January 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
29 November 2004Return made up to 08/08/04; full list of members (6 pages)
8 July 2004Registered office changed on 08/07/04 from: london business innovation centre innova park mollison avenue enfield middlesex EN3 7XU (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
8 January 2004Director resigned (1 page)
29 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
19 September 2003Return made up to 08/08/03; full list of members (9 pages)
24 March 2003Secretary resigned (2 pages)
18 March 2003Ad 12/02/03--------- £ si 35@1=35 £ ic 65/100 (2 pages)
18 March 2003Ad 12/02/03--------- £ si 64@1=64 £ ic 1/65 (2 pages)
18 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 March 2003New secretary appointed;new director appointed (3 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (3 pages)
9 March 2003Registered office changed on 09/03/03 from: c/o peachey & co 95 aldwych london WC2B 4JF (2 pages)
4 March 2003Director resigned (1 page)
26 February 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
6 October 2002New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)