Company NameProfine Ltd
Company StatusDissolved
Company Number04617285
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAysha Miah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address63 Hillside Road
Billericay
Essex
CM11 2BX
Secretary NameJebunnessa Rahman
NationalityBangladeshi
StatusClosed
Appointed30 December 2002(2 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address30 The Pines
Laindon
Basildon
Essex
SS15 4DW
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address61 High Street
Billericay
Essex
CM12 9AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
12 February 2008Return made up to 13/12/07; full list of members (6 pages)
23 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
11 January 2007Return made up to 13/12/06; full list of members (6 pages)
23 January 2006Return made up to 13/12/05; full list of members (6 pages)
21 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (6 pages)
2 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
13 July 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
17 January 2004Return made up to 13/12/03; full list of members (6 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 152-160 city road london EC1V 2NX (1 page)
13 December 2002Incorporation (8 pages)