Company NameHead-Hunt International Limited
Company StatusDissolved
Company Number03013924
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameHead Hunt (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Sylvia Harrison
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address68 Harcourt Street
Dublin 2
Secretary NameMs Ashling Harrison
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address68 Harcourt Street
Dublin 2
Irish
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.hunt.ie

Location

Registered Address145-157 St. John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ashling Harrison
50.00%
Ordinary
1 at £1Miss Sylvia Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,763
Current Liabilities£11,763

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Secretary's details changed for Ashling Harrison on 22 June 2011 (1 page)
22 September 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
22 September 2011Secretary's details changed for Ashling Harrison on 22 June 2011 (1 page)
22 September 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 September 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Miss Sylvia Harrison on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Miss Sylvia Harrison on 22 September 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 August 2011Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 11 August 2011 (4 pages)
11 August 2011Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 11 August 2011 (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Full accounts made up to 30 September 2009 (10 pages)
5 August 2010Full accounts made up to 30 September 2009 (10 pages)
12 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
12 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
9 May 2009Return made up to 25/01/09; full list of members (5 pages)
9 May 2009Return made up to 25/01/09; full list of members (5 pages)
9 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
9 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
4 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 February 2008Return made up to 25/01/08; full list of members (2 pages)
14 February 2008Return made up to 25/01/08; full list of members (2 pages)
4 November 2007Accounts for a small company made up to 30 September 2006 (6 pages)
4 November 2007Accounts for a small company made up to 30 September 2006 (6 pages)
31 May 2007Accounts for a small company made up to 30 September 2005 (6 pages)
31 May 2007Accounts for a small company made up to 30 September 2005 (6 pages)
4 April 2007Return made up to 25/01/07; full list of members (6 pages)
4 April 2007Return made up to 25/01/07; full list of members (6 pages)
13 September 2006Return made up to 25/01/06; full list of members (6 pages)
13 September 2006Return made up to 25/01/06; full list of members (6 pages)
21 November 2005Return made up to 25/01/05; full list of members (6 pages)
21 November 2005Return made up to 25/01/05; full list of members (6 pages)
19 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
19 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
17 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2004Accounts for a small company made up to 30 September 2002 (6 pages)
5 January 2004Accounts for a small company made up to 30 September 2002 (6 pages)
5 January 2004Return made up to 25/01/03; full list of members (6 pages)
5 January 2004Return made up to 25/01/03; full list of members (6 pages)
18 June 2003Registered office changed on 18/06/03 from: 24 bevis marks london EC3A 7NR (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 24 bevis marks london EC3A 7NR (2 pages)
16 April 2003Accounts for a small company made up to 30 September 2001 (6 pages)
16 April 2003Accounts for a small company made up to 30 September 2001 (6 pages)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
27 November 2002Return made up to 25/01/02; full list of members (6 pages)
27 November 2002Accounts for a small company made up to 30 September 2000 (6 pages)
27 November 2002Accounts for a small company made up to 30 September 2000 (6 pages)
27 November 2002Return made up to 25/01/02; full list of members (6 pages)
27 November 2002Accounts for a small company made up to 30 September 1999 (6 pages)
27 November 2002Accounts for a small company made up to 30 September 1999 (6 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
15 March 2001Return made up to 25/01/01; full list of members (6 pages)
15 March 2001Return made up to 25/01/01; full list of members (6 pages)
28 March 2000Return made up to 25/01/00; full list of members (6 pages)
28 March 2000Return made up to 25/01/00; full list of members (6 pages)
13 July 1999Full accounts made up to 30 September 1998 (9 pages)
13 July 1999Full accounts made up to 30 September 1998 (9 pages)
13 October 1998Return made up to 25/01/98; full list of members (6 pages)
13 October 1998Return made up to 25/01/98; full list of members (6 pages)
21 September 1998Full accounts made up to 30 September 1997 (9 pages)
21 September 1998Full accounts made up to 30 September 1997 (9 pages)
8 June 1997Full accounts made up to 30 September 1996 (8 pages)
8 June 1997Full accounts made up to 30 September 1995 (8 pages)
8 June 1997Full accounts made up to 30 September 1996 (8 pages)
8 June 1997Full accounts made up to 30 September 1995 (8 pages)
24 April 1997Return made up to 25/01/97; full list of members (5 pages)
24 April 1997Return made up to 25/01/97; full list of members (5 pages)
9 December 1996Director resigned (1 page)
9 December 1996Return made up to 25/01/96; full list of members (5 pages)
9 December 1996Director resigned (1 page)
9 December 1996Return made up to 25/01/96; full list of members (5 pages)
12 November 1996Registered office changed on 12/11/96 from: neville russell 246 bishopsgate london EC2M 4PB (1 page)
12 November 1996Registered office changed on 12/11/96 from: neville russell 246 bishopsgate london EC2M 4PB (1 page)
24 March 1995Accounting reference date notified as 30/09 (1 page)
24 March 1995Accounting reference date notified as 30/09 (1 page)
2 March 1995Registered office changed on 02/03/95 from: 16 st john street london EC1M 4AY (1 page)
2 March 1995New secretary appointed (4 pages)
2 March 1995New secretary appointed (4 pages)
2 March 1995Registered office changed on 02/03/95 from: 16 st john street london EC1M 4AY (1 page)