Surry Hills
New South Wales
2010
Secretary Name | Mr Andrew Gwyn Edwards |
---|---|
Status | Closed |
Appointed | 01 August 2017(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | Pureprofile Ground Floor 263 Riley Street Surry Hills New South Wales 2010 |
Director Name | Ms Susan Marie Klose |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2019(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 20 St. Thomas Street Runway East London SE1 9RS |
Director Name | Fredrick Swaab |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Office 36 88-90 Hatton Garden London EC1N 8PG |
Director Name | Paul Augustine Chan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | General Manager |
Country of Residence | Australia |
Correspondence Address | Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP |
Secretary Name | Fredrick Swaab |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Office 36 88-90 Hatton Garden London EC1N 8PG |
Director Name | Mr Geoffrey Martyn Nesbitt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 February 2016(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Audley House 13 Palace Street London SW1E 5HX |
Secretary Name | Mr Geoffrey Martyn Nesbitt |
---|---|
Status | Resigned |
Appointed | 17 February 2016(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Audley House 13 Palace Street London SW1E 5HX |
Director Name | Mr Nicholas Charles Derek Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 20 233 Castlereagh Street Sydney New South Wales 2000 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 St. Thomas Street Runway East London SE1 9RS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
11.9m at £0.05 | Pureprofile.com Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,711,336 |
Gross Profit | £2,939,842 |
Net Worth | -£1,469,067 |
Cash | £543,840 |
Current Liabilities | £4,370,443 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 November 2016 | Delivered on: 11 November 2016 Persons entitled: Commonwealth Bank of Australia Classification: A registered charge Particulars: “Pureprofile†trade mark (class 35 and class 42) with registration number UK00002597950. Outstanding |
---|
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2021 | Application to strike the company off the register (1 page) |
7 March 2021 | Secretary's details changed for Mr Andrew Gwyn Edwards on 4 January 2021 (1 page) |
7 March 2021 | Director's details changed for Mr Andrew Gwyn Edwards on 4 January 2021 (2 pages) |
7 March 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
8 December 2020 | Full accounts made up to 30 June 2019 (19 pages) |
2 February 2020 | Registered office address changed from 20 st Thomas Street Runway East London London SE1 9RG England to 20 st. Thomas Street Runway East London SE1 9RS on 2 February 2020 (1 page) |
2 February 2020 | Director's details changed for Ms Susan Marie Klose on 1 February 2020 (2 pages) |
2 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
11 December 2019 | Appointment of Ms Susan Marie Klose as a director on 10 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Nicholas Charles Derek Jones as a director on 28 August 2019 (1 page) |
13 June 2019 | Registered office address changed from Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP England to 20 st Thomas Street Runway East London London SE1 9RG on 13 June 2019 (1 page) |
7 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
7 February 2019 | Director's details changed for Mr Nicholas Charles Derek Jones on 1 January 2019 (2 pages) |
23 January 2019 | Full accounts made up to 30 June 2018 (15 pages) |
18 December 2018 | Satisfaction of charge 053408640001 in full (1 page) |
20 April 2018 | Termination of appointment of Paul Augustine Chan as a director on 5 February 2018 (1 page) |
19 April 2018 | Director's details changed for Mr Andrew Gwyn Edwards on 19 April 2018 (2 pages) |
19 April 2018 | Appointment of Mr Nicholas Charles Derek Jones as a director on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
24 January 2018 | Register(s) moved to registered office address Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP (1 page) |
18 December 2017 | Full accounts made up to 30 June 2017 (15 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (15 pages) |
11 October 2017 | Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP on 11 October 2017 (1 page) |
3 August 2017 | Termination of appointment of Geoffrey Martyn Nesbitt as a secretary on 1 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Geoffrey Martyn Nesbitt as a director on 1 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Andrew Gwyn Edwards as a secretary on 1 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Geoffrey Martyn Nesbitt as a secretary on 1 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Andrew Gwyn Edwards as a director on 1 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Andrew Gwyn Edwards as a director on 1 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Geoffrey Martyn Nesbitt as a director on 1 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Andrew Gwyn Edwards as a secretary on 1 August 2017 (2 pages) |
27 February 2017 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M1NH England to Audley House 13 Palace Street London SW1E5HX on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M1NH England to Audley House 13 Palace Street London SW1E5HX on 27 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (14 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (14 pages) |
14 December 2016 | Memorandum and Articles of Association (11 pages) |
14 December 2016 | Memorandum and Articles of Association (11 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
11 November 2016 | Registration of charge 053408640001, created on 7 November 2016 (31 pages) |
11 November 2016 | Registration of charge 053408640001, created on 7 November 2016 (31 pages) |
10 July 2016 | Appointment of Mr Geoffrey Martyn Nesbitt as a director on 17 February 2016 (2 pages) |
10 July 2016 | Appointment of Mr Geoffrey Martyn Nesbitt as a director on 17 February 2016 (2 pages) |
10 July 2016 | Appointment of Mr Geoffrey Martyn Nesbitt as a secretary on 17 February 2016 (2 pages) |
10 July 2016 | Appointment of Mr Geoffrey Martyn Nesbitt as a secretary on 17 February 2016 (2 pages) |
10 May 2016 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG to New Broad Street House 35 New Broad Street London EC2M1NH on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG to New Broad Street House 35 New Broad Street London EC2M1NH on 10 May 2016 (1 page) |
15 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
1 March 2016 | Termination of appointment of Fredrick Swaab as a director on 17 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Fredrick Swaab as a secretary on 17 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Fredrick Swaab as a director on 17 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Fredrick Swaab as a secretary on 17 February 2016 (1 page) |
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 July 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 July 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
1 July 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
29 June 2015 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
29 June 2015 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
29 June 2015 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
29 June 2015 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
29 June 2015 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
29 June 2015 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
29 June 2015 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
29 June 2015 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
13 June 2015 | Register inspection address has been changed from C/O 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH (1 page) |
13 June 2015 | Register inspection address has been changed from C/O 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH (1 page) |
13 June 2015 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2015-06-13
|
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2015 | Auditor's resignation (1 page) |
26 February 2015 | Auditor's resignation (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Registered office address changed from , 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from , 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom on 19 March 2013 (1 page) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
21 February 2013 | Register inspection address has been changed from 83 Baker Street London W1U 6AG United Kingdom (1 page) |
21 February 2013 | Register inspection address has been changed from 83 Baker Street London W1U 6AG United Kingdom (1 page) |
8 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (14 pages) |
3 October 2011 | Registered office address changed from , Office 404, 4th Floor Albany House, 324-326 Regent Street, London, W1B 3HH, United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from , Office 404, 4th Floor Albany House, 324-326 Regent Street, London, W1B 3HH, United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from , Office 404, 4th Floor Albany House, 324-326 Regent Street, London, W1B 3HH, United Kingdom on 3 October 2011 (1 page) |
30 September 2011 | Register(s) moved to registered inspection location (1 page) |
30 September 2011 | Register(s) moved to registered inspection location (1 page) |
30 September 2011 | Register inspection address has been changed (1 page) |
30 September 2011 | Register inspection address has been changed (1 page) |
9 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Director's details changed for Frederick Swaab on 16 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Frederick Swaab on 16 January 2011 (1 page) |
17 February 2011 | Director's details changed for Frederick Swaab on 16 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Frederick Swaab on 16 January 2011 (1 page) |
16 February 2011 | Director's details changed for Paul Augustine Chan on 16 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Paul Augustine Chan on 16 January 2011 (2 pages) |
2 July 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
2 July 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
2 July 2010 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
2 July 2010 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
26 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
26 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Return made up to 24/01/09; full list of members (7 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from, office 404, 4TH floor albany house, 324-326 regent street, london, W1B 3HH, united kingdom (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from, office 404, 4TH floor albany house, 324-326 regent street, london, W1B 3HH, united kingdom (1 page) |
25 February 2009 | Return made up to 24/01/09; full list of members (7 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from, 7 portland place, london, W1B 1PP, united kingdom (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from, 7 portland place, london, W1B 1PP, united kingdom (1 page) |
26 August 2008 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
26 August 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
26 August 2008 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
26 August 2008 | Group of companies' accounts made up to 30 June 2007 (24 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from, 33 charlotte street, london, W1T 1RR (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from, 33 charlotte street, london, W1T 1RR (1 page) |
26 February 2008 | Return made up to 24/01/08; full list of members (6 pages) |
26 February 2008 | Return made up to 24/01/08; full list of members (6 pages) |
29 March 2007 | Return made up to 24/01/07; full list of members (4 pages) |
29 March 2007 | Return made up to 24/01/07; full list of members (4 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: the space 57-61 mortimer street london W1W 8HS (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 24/01/06; full list of members (4 pages) |
21 November 2006 | Return made up to 24/01/06; full list of members (4 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: the space 57-61 mortimer street, london, W1W 8HS (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: parkshot house, 5 kew road, richmond, TW9 2PR (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: parkshot house 5 kew road richmond TW9 2PR (1 page) |
15 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
15 June 2005 | Application to commence business (2 pages) |
15 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
15 June 2005 | Application to commence business (2 pages) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
24 January 2005 | Incorporation (17 pages) |
24 January 2005 | Incorporation (17 pages) |