Barking
Essex
IG11 8FG
Secretary Name | Martine Mbombo Badibanga Kamunga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 April 2015) |
Role | Teacher |
Correspondence Address | 32 Church Road Manor Park London E12 6AQ |
Secretary Name | Future Global Technologies Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 2 Cotton House New Park Road London SW2 4LA |
Website | www.profilexproperties.co.uk |
---|
Registered Address | Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £699 |
Cash | £1,394 |
Current Liabilities | £10,934 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
---|---|
17 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
31 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 July 2020 | Director's details changed for Miss Denise Akissi Isabelle Dje Komenan on 14 July 2020 (2 pages) |
14 July 2020 | Change of details for Miss Denise Isabelle Akissi Dje Komenan as a person with significant control on 14 July 2020 (2 pages) |
5 July 2020 | Director's details changed for Denise Dje Komenan on 5 July 2020 (2 pages) |
5 July 2020 | Change of details for Miss Denise Dje Komenan as a person with significant control on 5 July 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of Martine Mbombo Badibanga Kamunga as a secretary on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Martine Mbombo Badibanga Kamunga as a secretary on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Martine Mbombo Badibanga Kamunga as a secretary on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Registered office address changed from Petronne House 31 Church Street Dagenham Essex RM10 9UR United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Petronne House 31 Church Street Dagenham Essex RM10 9UR United Kingdom on 19 February 2013 (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
1 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
1 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
1 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
1 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Registered office address changed from 289 Upton Lane London E7 9PR on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 289 Upton Lane London E7 9PR on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Denise Dje Komenan on 5 March 2010 (2 pages) |
25 August 2010 | Director's details changed for Denise Dje Komenan on 5 March 2010 (2 pages) |
25 August 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Denise Dje Komenan on 5 March 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 05/03/09; full list of members (3 pages) |
1 September 2008 | Return made up to 05/03/08; full list of members (3 pages) |
1 September 2008 | Return made up to 05/03/08; full list of members (3 pages) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | New secretary appointed (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
4 July 2007 | Company name changed invest quicker LIMITED\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed invest quicker LIMITED\certificate issued on 04/07/07 (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
5 March 2007 | Incorporation (14 pages) |
5 March 2007 | Incorporation (14 pages) |