London
EC2V 5DE
Secretary Name | Mr Richard Feigen |
---|---|
Status | Closed |
Appointed | 09 September 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Jonathan Michael Gillen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nutbourne Place Farm Nutbourne Lane, Nutbourne Pulborough West Sussex RH20 2HF |
Director Name | Mr Simon Oliver Courtenay-Snipp |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hastingleigh Ashford Kent TN25 5HL |
Secretary Name | Perry Eamon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Crown Woods Way Eltham London SE9 2NN |
Secretary Name | John Gillespie |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 September 2016) |
Role | Accountant |
Correspondence Address | 18 Colson Road Loughton Essex IG10 3RJ |
Director Name | Dr Kevin John Lapwood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2017) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Website | brokerprofileresearch.com |
---|---|
Telephone | 020 74483244 |
Telephone region | London |
Registered Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1000 at £1 | Broker Profile LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2017 | Application to strike the company off the register (2 pages) |
20 September 2017 | Application to strike the company off the register (2 pages) |
23 May 2017 | Termination of appointment of Kevin John Lapwood as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Kevin John Lapwood as a director on 23 May 2017 (1 page) |
6 January 2017 | Termination of appointment of Simon Oliver Courtenay-Snipp as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Simon Oliver Courtenay-Snipp as a director on 6 January 2017 (1 page) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
9 September 2016 | Appointment of Mr Richard Feigen as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of John Gillespie as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Richard Feigen as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of John Gillespie as a secretary on 9 September 2016 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 September 2015 | Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 15 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Kevin John Lapwood as a director on 27 July 2015 (2 pages) |
14 September 2015 | Appointment of Mr Richard Feigen as a director on 27 July 2015 (2 pages) |
14 September 2015 | Appointment of Mr Kevin John Lapwood as a director on 27 July 2015 (2 pages) |
14 September 2015 | Appointment of Mr Richard Feigen as a director on 27 July 2015 (2 pages) |
11 September 2015 | Termination of appointment of Jonathan Michael Gillen as a director on 27 July 2015 (1 page) |
11 September 2015 | Termination of appointment of Jonathan Michael Gillen as a director on 27 July 2015 (1 page) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Simon Oliver Courtenay-Snipp on 18 February 2013 (2 pages) |
12 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Simon Oliver Courtenay-Snipp on 18 February 2013 (2 pages) |
12 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 February 2012 | Company name changed research profile LIMITED\certificate issued on 10/02/12
|
10 February 2012 | Company name changed research profile LIMITED\certificate issued on 10/02/12
|
8 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Jonathan Michael Gillen on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Jonathan Michael Gillen on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Jonathan Michael Gillen on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon Oliver Courtenay-Snipp on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon Oliver Courtenay-Snipp on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon Oliver Courtenay-Snipp on 1 October 2009 (2 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
16 October 2008 | Appointment terminated secretary perry davies (1 page) |
16 October 2008 | Appointment terminated secretary perry davies (1 page) |
16 October 2008 | Secretary appointed john gillespie (2 pages) |
16 October 2008 | Secretary appointed john gillespie (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: piercy house 7-9 copthall avenue london EC2R 7NJ (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: piercy house 7-9 copthall avenue london EC2R 7NJ (1 page) |
18 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
18 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
21 November 2007 | Incorporation (19 pages) |
21 November 2007 | Incorporation (19 pages) |