About

Registered Number: 04080647
Date of Incorporation: 29/09/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT,

 

Founded in 2000, Profinance Ltd are based in Cheam. We don't currently know the number of employees at this business. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANFORD, Kevin Paul 29 September 2000 30 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 21 October 2014
TM01 - Termination of appointment of director 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 08 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 12 October 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 01 June 2005
363a - Annual Return 08 October 2004
AA - Annual Accounts 23 July 2004
AA - Annual Accounts 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 October 2003
363a - Annual Return 03 October 2003
AA - Annual Accounts 13 March 2003
363a - Annual Return 16 November 2002
363a - Annual Return 12 October 2001
AA - Annual Accounts 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
225 - Change of Accounting Reference Date 10 October 2001
287 - Change in situation or address of Registered Office 03 July 2001
288b - Notice of resignation of directors or secretaries 29 September 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.