Company NameUnderground Profile Limited
Company StatusDissolved
Company Number04019797
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesSandwood Marketing Limited and London Book Festival Limited

Business Activity

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

Directors

Director NameMrs Tina Kokshui Leung
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(11 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 13 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Secretary NameMr Adrian Leung
StatusClosed
Appointed27 September 2015(15 years, 3 months after company formation)
Appointment Duration5 years (closed 13 October 2020)
RoleCompany Director
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameMr Sandy Leung
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 08 August 2006)
RoleAccountant
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG
Secretary NameSandra Legg
NationalityBritish
StatusResigned
Appointed09 August 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 10 July 2013)
RoleCompany Director
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG
Director NameMr Adrian Leung
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2015)
RoleIT Technician
Country of ResidenceEngland
Correspondence AddressFlat 2 195 Hither Green Lane
London
SE13 6RP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameJunction Books Ltd (Corporation)
StatusResigned
Appointed08 August 2006(6 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 27 September 2015)
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG

Location

Registered Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1S.k. Leung
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,058
Cash£2
Current Liabilities£52,065

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
17 July 2020Application to strike the company off the register (3 pages)
3 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
19 July 2017Notification of Tina Leung as a person with significant control on 1 July 2017 (4 pages)
19 July 2017Notification of Tina Leung as a person with significant control on 1 July 2017 (4 pages)
19 July 2017Notification of Tina Leung as a person with significant control on 19 July 2017 (4 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Director's details changed for Mrs Tina Kokshui Leung on 18 July 2016 (2 pages)
18 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Director's details changed for Mrs Tina Kokshui Leung on 18 July 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2015Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page)
11 October 2015Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages)
11 October 2015Termination of appointment of Junction Books Ltd as a director on 27 September 2015 (1 page)
11 October 2015Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page)
11 October 2015Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages)
11 October 2015Termination of appointment of Junction Books Ltd as a director on 27 September 2015 (1 page)
9 October 2015Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Director's details changed for Mrs Tina Kokshui Leung on 23 April 2014 (2 pages)
1 August 2014Director's details changed for Mr Adrian Leung on 12 September 2012 (2 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Director's details changed for Mrs Tina Kokshui Leung on 23 April 2014 (2 pages)
1 August 2014Director's details changed for Mr Adrian Leung on 12 September 2012 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Termination of appointment of Sandra Legg as a secretary (1 page)
15 July 2013Termination of appointment of Sandra Legg as a secretary (1 page)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
18 July 2012Appointment of Mrs Tina Leung as a director (2 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
18 July 2012Appointment of Mrs Tina Leung as a director (2 pages)
18 July 2012Secretary's details changed for Sandra Legg on 18 July 2012 (1 page)
18 July 2012Director's details changed for Junction Books Ltd on 21 June 2012 (2 pages)
18 July 2012Secretary's details changed for Sandra Legg on 18 July 2012 (1 page)
18 July 2012Appointment of Mr Adrian Leung as a director (2 pages)
18 July 2012Director's details changed for Junction Books Ltd on 21 June 2012 (2 pages)
18 July 2012Appointment of Mr Adrian Leung as a director (2 pages)
14 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
14 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 July 2011Annual return made up to 22 June 2011 (14 pages)
4 July 2011Annual return made up to 22 June 2011 (14 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
19 July 2010Annual return made up to 22 June 2010 (14 pages)
19 July 2010Annual return made up to 22 June 2010 (14 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
11 August 2009Return made up to 22/06/09; full list of members (6 pages)
11 August 2009Return made up to 22/06/09; full list of members (6 pages)
31 December 2008Return made up to 22/06/08; no change of members; amend (4 pages)
31 December 2008Return made up to 22/06/08; no change of members; amend (4 pages)
11 December 2008Resolutions
  • RES13 ‐ Re allotment of shares 01/12/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2008Nc inc already adjusted 01/12/07 (1 page)
11 December 2008Resolutions
  • RES13 ‐ Re allotment of shares 01/12/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2008Nc inc already adjusted 01/12/07 (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 July 2008Return made up to 22/06/08; no change of members (6 pages)
11 July 2008Return made up to 22/06/08; no change of members (6 pages)
8 January 2008Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
8 January 2008Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
7 January 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
7 January 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
29 July 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
25 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
7 July 2006Return made up to 22/06/06; full list of members (6 pages)
7 July 2006Return made up to 22/06/06; full list of members (6 pages)
24 November 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
24 November 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
30 June 2005Return made up to 22/06/05; full list of members (6 pages)
30 June 2005Return made up to 22/06/05; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
12 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
5 July 2004Return made up to 22/06/04; full list of members (6 pages)
5 July 2004Return made up to 22/06/04; full list of members (6 pages)
24 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
24 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
28 June 2003Return made up to 22/06/03; full list of members (6 pages)
28 June 2003Return made up to 22/06/03; full list of members (6 pages)
23 May 2003Company name changed london book festival LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed london book festival LIMITED\certificate issued on 23/05/03 (2 pages)
2 July 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
27 June 2002Return made up to 22/06/02; full list of members (6 pages)
27 June 2002Return made up to 22/06/02; full list of members (6 pages)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
8 May 2001Accounting reference date shortened from 21/12/01 to 30/11/01 (1 page)
8 May 2001Accounting reference date shortened from 21/12/01 to 30/11/01 (1 page)
4 April 2001Accounting reference date extended from 30/06/01 to 21/12/01 (1 page)
4 April 2001Accounting reference date extended from 30/06/01 to 21/12/01 (1 page)
26 March 2001Company name changed sandwood marketing LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed sandwood marketing LIMITED\certificate issued on 26/03/01 (2 pages)
20 March 2001New director appointed (1 page)
20 March 2001New director appointed (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 25 winnock road colchester essex CO1 2BG (1 page)
8 March 2001Registered office changed on 08/03/01 from: 25 winnock road colchester essex CO1 2BG (1 page)
14 August 2000Registered office changed on 14/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
14 August 2000Registered office changed on 14/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
22 June 2000Incorporation (7 pages)
22 June 2000Incorporation (7 pages)