Company NameProfresh Solutions Limited
Company StatusDissolved
Company Number05109227
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameChoiceconsult Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Alex Aichen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(1 week after company formation)
Appointment Duration17 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road Crayford
Dartford
Kent
DA1 4QP
Director NamePaul Edwin Day
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(1 week after company formation)
Appointment Duration17 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Yew Tree Close
Hall Street Soham
Ely
Cambridgeshire
CB7 5BW
Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(4 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road Crayford
Dartford
Kent
DA1 4QP
Director NameMrs Winifred Mary Day
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindayle Hall Street
Soham
Cambs
CB7 5BN
Secretary NameKevin Stuart Dechaine
StatusClosed
Appointed23 February 2016(11 years, 10 months after company formation)
Appointment Duration6 years (closed 22 March 2022)
RoleCompany Director
Correspondence AddressThames House
Thames Road Crayford
Dartford
Kent
DA1 4QP
Secretary NameMr Anthony James Godden
NationalityBritish
StatusResigned
Appointed29 April 2004(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Director NameLeonard Franklin Turner
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfields
Newmarket Road Fordham
Ely
Cambridgeshire
CB7 5LL
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressThames House
Thames Road Crayford
Dartford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusResigned
Appointed01 February 2013(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressThames House
Thames Road Crayford
Dartford
Kent
DA1 4QP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websiteprofreshsolutions.biz

Location

Registered AddressThames House
Thames Road Crayford
Dartford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1A G Thames Holdings LTD
50.00%
Ordinary
2 at £1Turners Soham LTD
50.00%
Ordinary

Financials

Year2014
Turnover£29,337,262
Gross Profit£1,078,211
Net Worth£175,613
Cash£8,251
Current Liabilities£6,101,156

Accounts

Latest Accounts2 January 2021 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
22 December 2021Application to strike the company off the register (2 pages)
12 May 2021Full accounts made up to 2 January 2021 (14 pages)
5 May 2021Confirmation statement made on 22 April 2021 with updates (3 pages)
5 October 2020Full accounts made up to 28 December 2019 (14 pages)
27 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 29 December 2018 (14 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 30 December 2017 (14 pages)
24 April 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
17 October 2016Full accounts made up to 2 January 2016 (13 pages)
17 October 2016Full accounts made up to 2 January 2016 (13 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(6 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(6 pages)
9 March 2016Appointment of Kevin Stuart Dechaine as a secretary on 23 February 2016 (3 pages)
9 March 2016Appointment of Kevin Stuart Dechaine as a secretary on 23 February 2016 (3 pages)
8 March 2016Termination of appointment of Christopher Oakley as a secretary on 23 February 2016 (2 pages)
8 March 2016Termination of appointment of Christopher Oakley as a secretary on 23 February 2016 (2 pages)
7 December 2015Auditor's resignation (1 page)
7 December 2015Auditor's resignation (1 page)
4 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(6 pages)
4 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
(6 pages)
26 April 2015Full accounts made up to 3 January 2015 (14 pages)
26 April 2015Full accounts made up to 3 January 2015 (14 pages)
26 April 2015Full accounts made up to 3 January 2015 (14 pages)
27 May 2014Full accounts made up to 28 December 2013 (14 pages)
27 May 2014Full accounts made up to 28 December 2013 (14 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(6 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(6 pages)
29 April 2014Director's details changed for David Alex Aichen on 22 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Leon Aichen on 22 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Leon Aichen on 22 April 2014 (2 pages)
29 April 2014Director's details changed for David Alex Aichen on 22 April 2014 (2 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
26 March 2013Full accounts made up to 29 December 2012 (13 pages)
26 March 2013Full accounts made up to 29 December 2012 (13 pages)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
26 October 2011Appointment of Winifred Mary Day as a director (3 pages)
26 October 2011Termination of appointment of Leonard Turner as a director (2 pages)
26 October 2011Termination of appointment of Leonard Turner as a director (2 pages)
26 October 2011Appointment of Winifred Mary Day as a director (3 pages)
14 June 2011Full accounts made up to 1 January 2011 (13 pages)
14 June 2011Full accounts made up to 1 January 2011 (13 pages)
14 June 2011Full accounts made up to 1 January 2011 (13 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
30 September 2010Full accounts made up to 2 January 2010 (13 pages)
30 September 2010Full accounts made up to 2 January 2010 (13 pages)
30 September 2010Full accounts made up to 2 January 2010 (13 pages)
28 May 2010Director's details changed for David Alex Aichen on 1 January 2010 (2 pages)
28 May 2010Director's details changed for David Alex Aichen on 1 January 2010 (2 pages)
28 May 2010Director's details changed for David Alex Aichen on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
6 July 2009Full accounts made up to 3 January 2009 (16 pages)
6 July 2009Full accounts made up to 3 January 2009 (16 pages)
6 July 2009Full accounts made up to 3 January 2009 (16 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
6 October 2008Full accounts made up to 29 December 2007 (17 pages)
6 October 2008Full accounts made up to 29 December 2007 (17 pages)
18 September 2008Return made up to 22/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2008Return made up to 22/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2007Full accounts made up to 30 December 2006 (16 pages)
15 August 2007Full accounts made up to 30 December 2006 (16 pages)
9 May 2007Return made up to 22/04/07; full list of members (8 pages)
9 May 2007Return made up to 22/04/07; full list of members (8 pages)
31 May 2006Full accounts made up to 31 December 2005 (15 pages)
31 May 2006Full accounts made up to 31 December 2005 (15 pages)
26 May 2006Return made up to 22/04/06; full list of members (8 pages)
26 May 2006Return made up to 22/04/06; full list of members (8 pages)
10 July 2005Full accounts made up to 1 January 2005 (14 pages)
10 July 2005Full accounts made up to 1 January 2005 (14 pages)
10 July 2005Full accounts made up to 1 January 2005 (14 pages)
8 July 2005Ad 24/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 July 2005Ad 24/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 June 2005Return made up to 22/04/05; full list of members (9 pages)
14 June 2005Return made up to 22/04/05; full list of members (9 pages)
23 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
23 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: 280 grays inn road london WC1X 8EB (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: 280 grays inn road london WC1X 8EB (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
30 April 2004Company name changed choiceconsult LIMITED\certificate issued on 30/04/04 (2 pages)
30 April 2004Company name changed choiceconsult LIMITED\certificate issued on 30/04/04 (2 pages)
22 April 2004Incorporation (11 pages)
22 April 2004Incorporation (11 pages)