Company NameKsprofiel Limited
Company StatusDissolved
Company Number05936156
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2732Cold rolling of narrow strips
SIC 24320Cold rolling of narrow strip

Directors

Director NameJacobus Vlak
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCuypersdreef 43
Barandrecht
2992 Hn
Holland
Secretary NameAndrew John Reeve
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Darcy Close
Cheshunt
Hertfordshire
EN8 8UQ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address57 London Road
Enfield
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,604
Current Liabilities£7,005

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
12 December 2011Termination of appointment of Andrew Reeve as a secretary (2 pages)
12 December 2011Termination of appointment of Andrew John Reeve as a secretary on 31 March 2011 (2 pages)
27 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
27 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
6 October 2010Director's details changed for Jacobus Vlak on 15 September 2010 (2 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(4 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(4 pages)
6 October 2010Director's details changed for Jacobus Vlak on 15 September 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2009Return made up to 15/09/09; full list of members (3 pages)
2 October 2009Return made up to 15/09/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 October 2008Director's Change of Particulars / jacobus vlak / 29/08/2008 / HouseName/Number was: , now: cuypersdreef; Street was: beatrixstraat 3 ., now: 43; Region was: 2991BA, now: 2992 hn (1 page)
3 October 2008Return made up to 15/09/08; full list of members (3 pages)
3 October 2008Director's change of particulars / jacobus vlak / 29/08/2008 (1 page)
3 October 2008Return made up to 15/09/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2007Return made up to 15/09/07; full list of members (2 pages)
25 September 2007Return made up to 15/09/07; full list of members (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
21 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
21 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
15 September 2006Incorporation (15 pages)
15 September 2006Incorporation (15 pages)