Company NameProfile Trades & Labour Limited
Company StatusDissolved
Company Number06326717
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Damian Kayne-Levenson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 23 January 2018)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17 Rosecroft Avenue
London
NW3 7QA
Secretary NameHarold Levenson
NationalityBritish
StatusClosed
Appointed07 September 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address44 Bedford Row
Holborn
London
WC1R 4LL
Director NameLMG Directors Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence AddressFourth Floor
2-4 Great Eastern Street
London
EC2A 3NT
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence AddressFourth Floor
2-4 Great Eastern Street
London
EC2A 3NT

Contact

Websitewww.lab10.com
Telephone020 76135530
Telephone regionLondon

Location

Registered Address44 Bedford Row
Holborn
London
WC1R 4LL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£39,163
Cash£20,167
Current Liabilities£71,255

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 September 2015Secretary's details changed for Harold Levenson on 30 June 2015 (1 page)
28 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Secretary's details changed for Harold Levenson on 30 June 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
19 August 2014Amended total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2014Amended total exemption small company accounts made up to 31 August 2013 (3 pages)
26 June 2014Registered office address changed from 24 Greville Street London EC1N 8SS England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 24 Greville Street London EC1N 8SS England on 26 June 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP England on 13 September 2013 (1 page)
13 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP England on 13 September 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Damian Kayne-Levenson on 27 July 2010 (2 pages)
27 September 2010Registered office address changed from Flat E 127 Hamilton Terrace London NW8 9QR on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Flat E 127 Hamilton Terrace London NW8 9QR on 27 September 2010 (1 page)
27 September 2010Director's details changed for Damian Kayne-Levenson on 27 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 September 2009Return made up to 27/07/09; full list of members (3 pages)
16 September 2009Return made up to 27/07/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 February 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
7 February 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
5 August 2008Return made up to 27/07/08; full list of members (3 pages)
18 September 2007Registered office changed on 18/09/07 from: fourth floor 2-4 great eastern street london EC2A 3NT (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Registered office changed on 18/09/07 from: fourth floor 2-4 great eastern street london EC2A 3NT (1 page)
27 July 2007Incorporation (18 pages)
27 July 2007Incorporation (18 pages)