About

Registered Number: 04153345
Date of Incorporation: 02/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2015 (8 years and 7 months ago)
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

High Profile U.K. Ltd was founded on 02 February 2001, it's status at Companies House is "Dissolved". The current directors of this company are listed as Green, Christopher John, Pattinson, Barry at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTINSON, Barry 20 July 2001 02 August 2001 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Christopher John 09 February 2007 04 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2015
LIQ MISC OC - N/A 21 July 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 July 2015
4.43 - Notice of final meeting of creditors 21 July 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 February 2015
AD01 - Change of registered office address 14 March 2014
AD01 - Change of registered office address 02 March 2011
2.24B - N/A 11 February 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 February 2011
COCOMP - Order to wind up 11 February 2011
2.33B - N/A 11 February 2011
2.24B - N/A 07 January 2011
2.24B - N/A 19 August 2010
2.31B - N/A 12 July 2010
2.24B - N/A 17 February 2010
2.17B - N/A 15 September 2009
287 - Change in situation or address of Registered Office 01 August 2009
2.12B - N/A 23 July 2009
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
395 - Particulars of a mortgage or charge 19 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
395 - Particulars of a mortgage or charge 06 November 2007
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
363s - Annual Return 03 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 11 January 2007
395 - Particulars of a mortgage or charge 14 October 2006
363s - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 15 December 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 02 February 2005
395 - Particulars of a mortgage or charge 04 June 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 02 February 2004
225 - Change of Accounting Reference Date 26 January 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 29 January 2003
225 - Change of Accounting Reference Date 01 October 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
363s - Annual Return 12 March 2002
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
CERTNM - Change of name certificate 10 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 January 2008 Outstanding

N/A

Guarantee & debenture 30 October 2007 Outstanding

N/A

Mortgage 12 October 2006 Outstanding

N/A

Debenture 02 December 2005 Fully Satisfied

N/A

Charge of deposit 02 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.