Company NameProfitz Ltd
Company StatusDissolved
Company Number06371826
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Franco Coetzee
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySouth African
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address43 Harlow Crescent
Oxley Park
Milton Keynes
Buckinghamshire
MK4 4EP
Secretary NameAinara Quiroga Morado
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Harlow Crescent
Oxley Park
Milton Keynes
Buckinghamshire
MK4 4EP

Contact

Websiteprofitz-ltd.com
Email address[email protected]

Location

Registered Address2 Stamford Square
London
SW15 2BF
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £0.01Franco Profitz LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£6
Current Liabilities£799

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 November 2014Registered office address changed from Habib House 9 - 13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 23 November 2014 (1 page)
23 November 2014Registered office address changed from Habib House 9 - 13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 23 November 2014 (1 page)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP .01
(4 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP .01
(4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP .01
(4 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP .01
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 May 2011Registered office address changed from 43 Harlow Crescent, Oxley Park Milton Keynes Buckinghamshire MK4 4EP on 5 May 2011 (1 page)
5 May 2011Director's details changed for Franco Coetzee on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Franco Coetzee on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 43 Harlow Crescent, Oxley Park Milton Keynes Buckinghamshire MK4 4EP on 5 May 2011 (1 page)
5 May 2011Director's details changed for Franco Coetzee on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 43 Harlow Crescent, Oxley Park Milton Keynes Buckinghamshire MK4 4EP on 5 May 2011 (1 page)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Franco Coetzee on 14 September 2010 (2 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Franco Coetzee on 14 September 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 October 2008Return made up to 14/09/08; full list of members (3 pages)
28 October 2008Return made up to 14/09/08; full list of members (3 pages)
14 September 2007Incorporation (15 pages)
14 September 2007Incorporation (15 pages)