Company NamePublic Profile Limited
Company StatusDissolved
Company Number06594382
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NameMax Airlines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Mawson Copsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusClosed
Appointed14 March 2011(2 years, 10 months after company formation)
Appointment Duration6 months (closed 13 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF
Secretary NameMr Brian Mawson Copsey
StatusClosed
Appointed14 March 2011(2 years, 10 months after company formation)
Appointment Duration6 months (closed 13 September 2011)
RoleCompany Director
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Director NameClifford & Co Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2008(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2011)
Correspondence Address18b Charles Street
London
W1J 5DU

Location

Registered Address1 Garrick House
Carrington Street
London
W1J 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Appointment of Mr Brian Mawson Copsey as a director (2 pages)
15 March 2011Appointment of Mr Brian Mawson Copsey as a director (2 pages)
14 March 2011Termination of appointment of Clifford & Co Secretaries Limited as a director (1 page)
14 March 2011Registered office address changed from 2 Mansard Close Pinner Middlesex HA5 3FQ England on 14 March 2011 (1 page)
14 March 2011Appointment of Mr Brian Mawson Copsey as a secretary (1 page)
14 March 2011Termination of appointment of Clifford & Co Secretaries Limited as a director (1 page)
14 March 2011Registered office address changed from 2 Mansard Close Pinner Middlesex HA5 3FQ England on 14 March 2011 (1 page)
14 March 2011Appointment of Mr Brian Mawson Copsey as a secretary (1 page)
3 August 2010Registered office address changed from 1 Garrick House Carrington Street London W1J 7AF England on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 1 Garrick House Carrington Street London W1J 7AF England on 3 August 2010 (1 page)
3 August 2010Director's details changed for Clifford Secretaries Limited on 15 May 2010 (2 pages)
3 August 2010Director's details changed for Clifford Secretaries Limited on 15 May 2010 (2 pages)
3 August 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(3 pages)
3 August 2010Registered office address changed from 1 Garrick House Carrington Street London W1J 7AF England on 3 August 2010 (1 page)
3 August 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(3 pages)
19 January 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
12 June 2009Company name changed max airlines LIMITED\certificate issued on 16/06/09 (2 pages)
12 June 2009Company name changed max airlines LIMITED\certificate issued on 16/06/09 (2 pages)
5 June 2009Return made up to 15/05/09; full list of members (3 pages)
5 June 2009Return made up to 15/05/09; full list of members (3 pages)
24 December 2008Director appointed clifford secretaries LIMITED (2 pages)
24 December 2008Director appointed clifford secretaries LIMITED (2 pages)
16 May 2008Appointment Terminated Secretary Brighton Secretary LIMITED (1 page)
16 May 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
16 May 2008Appointment terminated director brighton director LIMITED (1 page)
16 May 2008Appointment Terminated Director Brighton Director LIMITED (1 page)
15 May 2008Incorporation (9 pages)
15 May 2008Incorporation (9 pages)