Company NameProfitech Limited
Company StatusDissolved
Company Number05449827
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 02 September 2015)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMiss Joanne Catherine Kennedy Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 02 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameDr Andrew John Swift
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameDebbie Walmsley
StatusClosed
Appointed30 March 2012(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 02 September 2015)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NamePhillip Yee Hong Cheng
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address279 Eagle Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9QT
Secretary NameMr John David Chilton
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Raylton Avenue
Marton
Middlesbrough
Cleveland
TS7 8EF
Director NameMr John Wade
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address5 The Woodlands
Nunthorpe
Middlesbrough
Cleveland
TS7 0PH
Secretary NameMr John Wade
NationalityBritish
StatusResigned
Appointed03 August 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address5 The Woodlands
Nunthorpe
Middlesbrough
Cleveland
TS7 0PH
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

4k at £1Its Testing Services (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£300,039
Gross Profit£207,645
Net Worth£155,952
Cash£184,007
Current Liabilities£69,451

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
2 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
14 November 2014Liquidators' statement of receipts and payments to 5 October 2014 (3 pages)
14 November 2014Liquidators' statement of receipts and payments to 5 October 2014 (3 pages)
14 November 2014Liquidators statement of receipts and payments to 5 October 2014 (3 pages)
14 November 2014Liquidators statement of receipts and payments to 5 October 2014 (3 pages)
22 October 2013Liquidators statement of receipts and payments to 5 October 2013 (3 pages)
22 October 2013Liquidators' statement of receipts and payments to 5 October 2013 (3 pages)
22 October 2013Liquidators' statement of receipts and payments to 5 October 2013 (3 pages)
22 October 2013Liquidators statement of receipts and payments to 5 October 2013 (3 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Court order insolvency:re oc block order transfer replace liq (24 pages)
20 September 2013Court order insolvency:re oc block order transfer replace liq (24 pages)
20 September 2013Appointment of a voluntary liquidator (1 page)
21 November 2012Liquidators' statement of receipts and payments to 5 October 2012 (5 pages)
21 November 2012Liquidators statement of receipts and payments to 5 October 2012 (5 pages)
21 November 2012Liquidators statement of receipts and payments to 5 October 2012 (5 pages)
21 November 2012Liquidators' statement of receipts and payments to 5 October 2012 (5 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Termination of appointment of Margaret Louise Mellor as a secretary (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Termination of appointment of Margaret Louise Mellor as a secretary (1 page)
20 October 2011Registered office address changed from 25 Savile Row London W1S 2ES on 20 October 2011 (2 pages)
20 October 2011Appointment of a voluntary liquidator (2 pages)
20 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 2011Declaration of solvency (4 pages)
20 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 2011Registered office address changed from 25 Savile Row London W1S 2ES on 20 October 2011 (2 pages)
20 October 2011Declaration of solvency (4 pages)
20 October 2011Appointment of a voluntary liquidator (2 pages)
24 June 2011Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages)
24 June 2011Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 4,000
(6 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 4,000
(6 pages)
22 October 2010Secretary's details changed for Margaret Louise Mellor on 1 October 2010 (2 pages)
22 October 2010Secretary's details changed for Margaret Louise Mellor on 1 October 2010 (2 pages)
22 October 2010Secretary's details changed for Margaret Louise Mellor on 1 October 2010 (2 pages)
19 October 2010Appointment of Dr Andrew Swift as a director (2 pages)
19 October 2010Appointment of Dr Andrew Swift as a director (2 pages)
19 October 2010Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages)
19 October 2010Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages)
18 October 2010Appointment of Ms Fiona Maria Evans as a director (2 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2010Appointment of Ms Fiona Maria Evans as a director (2 pages)
18 October 2010Statement of company's objects (2 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 October 2010Memorandum and Articles of Association (27 pages)
18 October 2010Statement of company's objects (2 pages)
18 October 2010Memorandum and Articles of Association (27 pages)
12 October 2010Termination of appointment of John Wade as a director (2 pages)
12 October 2010Appointment of Margaret Louise Mellor as a secretary (3 pages)
12 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
12 October 2010Registered office address changed from 279 Eagle Park Marton in Cleveland Middlesbrough Cleveland TS8 9QT on 12 October 2010 (2 pages)
12 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
12 October 2010Termination of appointment of John Wade as a secretary (2 pages)
12 October 2010Termination of appointment of John Wade as a secretary (2 pages)
12 October 2010Termination of appointment of John Wade as a director (2 pages)
12 October 2010Registered office address changed from 279 Eagle Park Marton in Cleveland Middlesbrough Cleveland TS8 9QT on 12 October 2010 (2 pages)
12 October 2010Appointment of Margaret Louise Mellor as a secretary (3 pages)
12 October 2010Termination of appointment of Phillip Cheng as a director (2 pages)
12 October 2010Termination of appointment of Phillip Cheng as a director (2 pages)
5 October 2010Statement of capital following an allotment of shares on 11 May 2005
  • GBP 4,000
(2 pages)
5 October 2010Statement of capital following an allotment of shares on 11 May 2005
  • GBP 4,000
(2 pages)
27 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
27 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
19 May 2010Director's details changed for Mr John Wade on 11 May 2010 (2 pages)
19 May 2010Director's details changed for Mr John Wade on 11 May 2010 (2 pages)
19 May 2010Director's details changed for Phillip Yee Hong Cheng on 11 May 2010 (2 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Phillip Yee Hong Cheng on 11 May 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
28 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
15 May 2009Return made up to 11/05/09; full list of members (4 pages)
15 May 2009Return made up to 11/05/09; full list of members (4 pages)
27 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
27 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
2 June 2008Return made up to 11/05/08; full list of members (4 pages)
2 June 2008Return made up to 11/05/08; full list of members (4 pages)
24 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
24 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
14 May 2007Return made up to 11/05/07; full list of members (2 pages)
20 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
20 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Return made up to 11/05/06; full list of members (3 pages)
1 June 2006Return made up to 11/05/06; full list of members (3 pages)
1 June 2006Secretary's particulars changed (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 11 raylton avenue marton middlesbrough TS7 8EF (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 11 raylton avenue marton middlesbrough TS7 8EF (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
11 May 2005Incorporation (18 pages)
11 May 2005Incorporation (18 pages)