London
SE7 8PG
Director Name | Neale Cooper |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillbrook House Doddinghurst Road Doddinghurst Essex CM15 0QJ |
Director Name | Derrick Harris |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Woodbridge Road Barking Essex IG11 9ES |
Secretary Name | Neale Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hillbrook House Doddinghurst Road Doddinghurst Essex CM15 0QJ |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Website | www.profileprint.co.uk |
---|---|
Telephone | 020 77022121 |
Telephone region | London |
Registered Address | The Loom 14 Gowers Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£97,386 |
Cash | £21 |
Current Liabilities | £134,306 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
22 January 2010 | Delivered on: 4 February 2010 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £4,320. Outstanding |
---|
12 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
26 August 2021 | Registered office address changed from New Loom House Back Church Lane London E1 1LU to The Loom 14 Gowers Walk London E1 8PY on 26 August 2021 (1 page) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Registered office address changed from New Loom House 101 Back Church Lane London E1 1Llu to New Loom House Back Church Lane London E1 1LU on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from New Loom House 101 Back Church Lane London E1 1Llu to New Loom House Back Church Lane London E1 1LU on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from New Loom House 101 Back Church Lane London E1 1Llu to New Loom House Back Church Lane London E1 1LU on 7 October 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Termination of appointment of Neale Cooper as a secretary (1 page) |
26 January 2011 | Termination of appointment of Neale Cooper as a secretary (1 page) |
26 January 2011 | Termination of appointment of Neale Cooper as a director (1 page) |
26 January 2011 | Termination of appointment of Neale Cooper as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Capitals not rolled up (1 page) |
26 October 2009 | Termination of appointment of Derrick Harris as a director (1 page) |
26 October 2009 | Termination of appointment of Derrick Harris as a director (1 page) |
26 October 2009 | Capitals not rolled up (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2007 | Return made up to 17/08/07; full list of members (7 pages) |
20 November 2007 | Return made up to 17/08/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members
|
15 September 2006 | Return made up to 17/08/06; full list of members
|
23 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 January 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
24 January 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Return made up to 17/08/05; full list of members (8 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Return made up to 17/08/05; full list of members (8 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | Ad 17/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 September 2004 | Ad 17/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 September 2004 | New director appointed (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
17 August 2004 | Incorporation (13 pages) |
17 August 2004 | Incorporation (13 pages) |