Company NameProfile Professionals Limited
Company StatusDissolved
Company Number04682801
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)
Previous NameBisoni Associates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLouise Marita Bisoni
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2003(same day as company formation)
RolePublic Relation Consultant
Correspondence Address3 Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameAngus Gregor Hughes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(2 years after company formation)
Appointment Duration3 years, 9 months (closed 16 December 2008)
RoleIT Consultant
Correspondence Address3 Dunstable Road
Richmond
Surrey
TW9 1UH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed02 March 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address3 Dunstable Road
Richmond
Surrey
TW9 1UH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,786
Cash£4,448
Current Liabilities£964

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2007Return made up to 02/03/06; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 3 dunstable road richmond upon thames surrey TW9 1UH (2 pages)
13 September 2005Company name changed bisoni associates LIMITED\certificate issued on 13/09/05 (2 pages)
2 August 2005New director appointed (1 page)
2 August 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
15 July 2005Return made up to 02/03/05; full list of members (6 pages)
12 May 2005Registered office changed on 12/05/05 from: 12 maplehurst close kingston upon thames surrey KT1 2HT (1 page)
12 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 November 2004Return made up to 02/03/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 02/03/04; full list of members (6 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)