About

Registered Number: 05246220
Date of Incorporation: 30/09/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (3 years and 8 months ago)
Registered Address: 100 St. James Road, Northampton, NN5 5LF,

 

Profile Enterprise Solutions Ltd was founded on 30 September 2004 and has its registered office in Northampton, it's status at Companies House is "Dissolved". Dippenaar, Rory is the current director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIPPENAAR, Rory 01 October 2007 10 January 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2020
LIQ14 - N/A 01 May 2020
LIQ03 - N/A 13 November 2019
CS01 - N/A 29 January 2019
AD01 - Change of registered office address 10 October 2018
RESOLUTIONS - N/A 25 September 2018
LIQ02 - N/A 25 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 August 2012
AA01 - Change of accounting reference date 08 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 04 March 2010
AA - Annual Accounts 25 October 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 02 October 2008
225 - Change of Accounting Reference Date 25 February 2008
AA - Annual Accounts 07 December 2007
CERTNM - Change of name certificate 30 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 09 October 2007
CERTNM - Change of name certificate 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
RESOLUTIONS - N/A 24 October 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 24 October 2006
RESOLUTIONS - N/A 03 August 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 30 September 2005
NEWINC - New incorporation documents 30 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.