Company NameProfiterol Limited
Company StatusDissolved
Company Number07125255
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tansel Erol
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address430-434 Green Lanes
London
N13 5XG
Secretary NameCentrum Secretaries Limited (Corporation)
StatusClosed
Appointed02 June 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 28 August 2012)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address860 High Road
London
N12 9RH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(10 pages)
20 June 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(10 pages)
8 June 2011Appointment of Centrum Secretaries Limited as a secretary (4 pages)
8 June 2011Appointment of Centrum Secretaries Limited as a secretary (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Registered office address changed from 36 Birkbeck Road North Finchley London N12 8DZ United Kingdom on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 36 Birkbeck Road North Finchley London N12 8DZ United Kingdom on 24 February 2011 (1 page)
14 January 2010Incorporation (23 pages)
14 January 2010Incorporation (23 pages)