Company NameTalentforce Limited
Company StatusDissolved
Company Number03072096
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMartin West
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 11 August 2009)
RoleBar Restaurant Manager
Correspondence Address100 Hanover Road
London
NW10 3DP
Secretary NameLisbeth Sipila
NationalitySwedish
StatusClosed
Appointed15 November 2002(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 11 August 2009)
RoleCollege Centre Manager
Correspondence Address100 Hanover Road
London
NW10 3DP
Director NameJeremy Brooks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1997)
RoleMarketing Manager
Correspondence Address17 West View Road
St Albans
Hertfordshire
AL3 5JX
Secretary NameMr David John Ward
NationalityBritish
StatusResigned
Appointed07 July 1995(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1997)
RoleBank Official
Correspondence Address99 Weavers Way
London
NW1 0XG
Director NameHelen Mary Whitaker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 2002)
RoleHealth Visitor
Correspondence Address61 Stone Street
Tunbridge Wells
Kent
TN1 2QU
Director NamePeter McDonald Whitaker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address61 Stone Street
Tunbridge Wells
Kent
TN1 2QU
Secretary NameHelen Mary Whitaker
NationalityBritish
StatusResigned
Appointed18 June 1997(1 year, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 November 2002)
RoleHealth Visitor
Correspondence Address61 Stone Street
Tunbridge Wells
Kent
TN1 2QU
Director NameLisbeth Sipila
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed15 November 2002(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 June 2003)
RoleCollege Centre Manager
Correspondence Address100 Hanover Road
London
NW10 3DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 July 2007Return made up to 23/06/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 August 2005 (11 pages)
4 September 2006Return made up to 23/06/06; full list of members (6 pages)
23 January 2006Registered office changed on 23/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
6 December 2005Particulars of mortgage/charge (3 pages)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 June 2005Return made up to 23/06/05; full list of members (6 pages)
18 March 2005Return made up to 23/06/04; full list of members (6 pages)
7 October 2004Return made up to 23/06/03; full list of members; amend (8 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 January 2004£ nc 100000/500000 30/09/02 (1 page)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Particulars of contract relating to shares (4 pages)
13 January 2004Ad 30/10/02--------- £ si 210041@1 (2 pages)
21 September 2003Return made up to 23/06/03; full list of members (8 pages)
10 September 2003Director resigned (1 page)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned;director resigned (1 page)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 June 2001Return made up to 23/06/01; full list of members (7 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 July 2000Return made up to 23/06/00; full list of members (6 pages)
16 June 2000Ad 12/08/97--------- £ si 99999@1 (2 pages)
13 June 2000Return made up to 23/06/98; full list of members; amend (6 pages)
8 June 2000Accounts for a small company made up to 30 June 1998 (6 pages)
21 April 2000Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
5 July 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
16 July 1997Return made up to 23/06/97; no change of members (4 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
4 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
4 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 1996Return made up to 23/06/96; full list of members (6 pages)
31 July 1995Registered office changed on 31/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 July 1995Memorandum and Articles of Association (12 pages)
31 July 1995Secretary resigned;new director appointed (2 pages)
31 July 1995New secretary appointed;director resigned (2 pages)
31 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 July 1995£ nc 1000/100000 25/07/95 (1 page)
23 June 1995Incorporation (20 pages)