Company NameProfessional Incentives Limited
Company StatusDissolved
Company Number02625905
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)
Dissolution Date16 June 2023 (10 months, 2 weeks ago)
Previous NameParamount International Inc. Limited

Business Activity

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

Directors

Director NameMs Tania Margarita Ortega Preciado
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityMexican
StatusClosed
Appointed12 February 2016(24 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 16 June 2023)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address*Default*
290 Moston Lane
Manchester
M40 9WB
Director NameJames Anthony Temple Hazell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 21 February 1997)
RoleGeneral Manager
Correspondence Address51 Telford Drive
Walton On Thames
Surrey
KT12 2YG
Director NameMr San Chwee Choo
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed31 July 1991(4 weeks, 1 day after company formation)
Appointment Duration24 years, 6 months (resigned 12 February 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Littleton Street
Earlsfield
London
SW18 3SZ
Secretary NameJames Anthony Temple Hazell
NationalityBritish
StatusResigned
Appointed31 July 1991(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 21 February 1997)
RoleGeneral Manager
Correspondence Address51 Telford Drive
Walton On Thames
Surrey
KT12 2YG
Director NameGraham Perkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address70 Chessington Hill Park
Chessington
Surrey
KT9 2BL
Secretary NameMr San Chwee Choo
NationalitySingaporean
StatusResigned
Appointed21 February 1997(5 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Littleton Street
Earlsfield
London
SW18 3SZ
Secretary NameFrancisco Castano
NationalitySpanish
StatusResigned
Appointed07 December 1997(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1998)
RoleOperations Executiv
Correspondence Address6 Downbury Mews
Merton Road Wandsworth
London
SW18 5SN
Director NameMr Frank Ford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(7 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 12 February 2016)
RoleTravel Director
Country of ResidenceUnited Kingdom
Correspondence Address317 The Greenway
Epsom
Surrey
KT18 7JE
Secretary NameMr Frank Ford
NationalityBritish
StatusResigned
Appointed31 December 1998(7 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2007)
RoleTravel Director
Country of ResidenceUnited Kingdom
Correspondence Address317 The Greenway
Epsom
Surrey
KT18 7JE
Secretary NameArif Badrudin Virani
NationalityBritish
StatusResigned
Appointed01 February 2007(15 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Golfside Close
New Malden
Surrey
KT3 4RH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteprofinc.co.uk
Email address[email protected]
Telephone020 89445553
Telephone regionLondon

Location

Registered Address290 Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Mr Frank Ford
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,110
Cash£45,454
Current Liabilities£211,415

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

14 November 2014Delivered on: 20 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 March 2004Delivered on: 20 March 2004
Persons entitled: Iota Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,125.00 being held in a designated deposit account.
Outstanding
17 December 1998Delivered on: 24 December 1998
Persons entitled: Iota Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date between the company (as tenant)and the chargee (as landlord) relative to property at 2ND floor north wing beaumont house lambton road raynes park london SW20.
Particulars: All the company's right title and interest in and to the initial deposit of £1,900 and all related rights thereto and thereof under the terms of the deed.
Outstanding

Filing History

16 July 2020Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 16 July 2020 (1 page)
10 November 2017Order of court to wind up (1 page)
10 November 2017Order of court to wind up (1 page)
18 October 2017Order of court - restore and wind up (1 page)
18 October 2017Order of court - restore and wind up (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,000
(3 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,000
(3 pages)
10 May 2016Registered office address changed from , 2nd Floor, Beamont House Lambton Road, London, SW20 0LW to 132-134 Great Ancoats Street Manchester M4 6DE 132-134 Great Ancoats Street Manchester M4 6DE on 10 May 2016 (1 page)
10 May 2016Registered office address changed from , 2nd Floor, Beamont House Lambton Road, London, SW20 0LW to 132-134 Great Ancoats Street Manchester M4 6DE 132-134 Great Ancoats Street Manchester M4 6DE on 10 May 2016 (1 page)
26 April 2016Appointment of Tana Ortega as a director on 12 February 2016 (2 pages)
26 April 2016Termination of appointment of San Chwee Choo as a director on 12 February 2016 (1 page)
26 April 2016Termination of appointment of Frank Ford as a director on 12 February 2016 (1 page)
26 April 2016Termination of appointment of Frank Ford as a director on 12 February 2016 (1 page)
26 April 2016Appointment of Tana Ortega as a director on 12 February 2016 (2 pages)
26 April 2016Termination of appointment of San Chwee Choo as a director on 12 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,000
(4 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,000
(4 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,000
(4 pages)
20 November 2014Registration of charge 026259050003, created on 14 November 2014 (44 pages)
20 November 2014Registration of charge 026259050003, created on 14 November 2014 (44 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 30,000
(4 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 30,000
(4 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 30,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Director's details changed for Mr San Chwee Choo on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr San Chwee Choo on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Mr San Chwee Choo on 1 October 2009 (2 pages)
20 August 2009Return made up to 02/07/09; full list of members (3 pages)
20 August 2009Return made up to 02/07/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Appointment terminated secretary arif virani (1 page)
2 July 2008Appointment terminated secretary arif virani (1 page)
4 January 2008Return made up to 02/07/07; full list of members (7 pages)
4 January 2008Return made up to 02/07/07; full list of members (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
4 January 2007Return made up to 02/07/06; full list of members (7 pages)
4 January 2007Return made up to 02/07/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 July 2005Return made up to 02/07/05; full list of members (7 pages)
19 July 2005Return made up to 02/07/05; full list of members (7 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
20 August 2004Return made up to 02/07/04; full list of members (7 pages)
20 August 2004Return made up to 02/07/04; full list of members (7 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 July 2003Return made up to 02/07/03; full list of members (7 pages)
29 July 2003Return made up to 02/07/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (15 pages)
10 October 2002Full accounts made up to 31 December 2001 (15 pages)
24 July 2002Return made up to 02/07/02; full list of members (7 pages)
24 July 2002Return made up to 02/07/02; full list of members (7 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
17 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000Full accounts made up to 31 December 1999 (13 pages)
4 October 2000Full accounts made up to 31 December 1999 (13 pages)
7 August 2000Return made up to 02/07/00; full list of members (7 pages)
7 August 2000Return made up to 02/07/00; full list of members (7 pages)
18 October 1999Full accounts made up to 31 December 1998 (14 pages)
18 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 June 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 June 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 28/06/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
15 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 October 1998Full accounts made up to 31 December 1997 (11 pages)
2 October 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 October 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
25 November 1997Ad 30/06/97--------- £ si 10000@1 (2 pages)
25 November 1997Ad 30/06/97--------- £ si 10000@1 (2 pages)
28 October 1997Location of debenture register (1 page)
28 October 1997Location of register of members (1 page)
28 October 1997Return made up to 02/07/97; change of members (6 pages)
28 October 1997Return made up to 02/07/97; change of members (6 pages)
28 October 1997Location of debenture register (1 page)
28 October 1997Location of register of members (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
5 June 1997Full accounts made up to 31 December 1996 (19 pages)
5 June 1997Full accounts made up to 31 December 1996 (19 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: ashby house, high street, walton-on-thames, surrey KT12 1BW (1 page)
28 February 1997Secretary resigned;director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: ashby house high street walton-on-thames surrey KT12 1BW (1 page)
28 February 1997Secretary resigned;director resigned (1 page)
18 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 August 1996Return made up to 02/07/96; full list of members (6 pages)
13 August 1996Return made up to 02/07/96; full list of members (6 pages)
3 July 1995Return made up to 02/07/95; no change of members (4 pages)
3 July 1995Return made up to 02/07/95; no change of members (4 pages)
15 March 1995Full accounts made up to 31 December 1994 (14 pages)
15 March 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 March 1994Accounts for a small company made up to 31 August 1993 (7 pages)
13 March 1994Accounts for a small company made up to 31 August 1993 (7 pages)
23 April 1993Full accounts made up to 31 August 1992 (11 pages)
23 April 1993Full accounts made up to 31 August 1992 (11 pages)
12 August 1992Return made up to 02/07/92; full list of members (5 pages)
12 August 1992Return made up to 02/07/92; full list of members (5 pages)
23 December 1991Accounting reference date notified as 31/08 (1 page)
23 December 1991Ad 03/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1991Ad 03/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1991Accounting reference date notified as 31/08 (1 page)
20 December 1991Registered office changed on 20/12/91 from: ashby house high street walton-on-thames surrey KT12 1BW (1 page)
20 December 1991Registered office changed on 20/12/91 from: ashby house, high street, walton-on-thames, surrey KT12 1BW (1 page)
10 December 1991Company name changed\certificate issued on 10/12/91 (2 pages)
10 December 1991Company name changed\certificate issued on 10/12/91 (2 pages)
18 September 1991Registered office changed on 18/09/91 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 September 1991Director resigned;new director appointed (2 pages)
18 September 1991Director resigned;new director appointed (2 pages)
18 September 1991Registered office changed on 18/09/91 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
2 July 1991Incorporation (13 pages)
2 July 1991Incorporation (13 pages)