Company NameInternational Search 2016 Limited
Company StatusDissolved
Company Number03321015
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date23 October 2017 (6 years, 6 months ago)
Previous NameInternational Search Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Nicholas Patrick Ruthven Goulding
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameChristine Lynda Goulding
NationalityBritish
StatusClosed
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMrs Christine Goulding
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 23 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£621,807
Cash£629,776
Current Liabilities£26,433

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2017Final Gazette dissolved following liquidation (1 page)
23 October 2017Final Gazette dissolved following liquidation (1 page)
23 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
23 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
21 December 2016Liquidators' statement of receipts and payments to 12 October 2016 (10 pages)
21 December 2016Liquidators' statement of receipts and payments to 12 October 2016 (10 pages)
28 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(2 pages)
28 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(2 pages)
25 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(1 page)
25 April 2016Change of name notice (2 pages)
25 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(1 page)
25 April 2016Change of name notice (2 pages)
5 November 2015Declaration of solvency (3 pages)
5 November 2015Declaration of solvency (3 pages)
22 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-13
(1 page)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Registered office address changed from 25 Balvaird Place London SW1V 3SN to 150 Aldersgate Street London EC1A 4AB on 22 October 2015 (2 pages)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Registered office address changed from 25 Balvaird Place London SW1V 3SN to 150 Aldersgate Street London EC1A 4AB on 22 October 2015 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000
(4 pages)
12 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,000
(4 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,000
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Appointment of Mrs Christine Goulding as a director (2 pages)
20 March 2013Appointment of Mrs Christine Goulding as a director (2 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
11 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
11 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
4 March 2012Register inspection address has been changed from Ruthven House Kings Cross Lane South Nutfield Redhill RH1 5NG United Kingdom (1 page)
4 March 2012Register inspection address has been changed from Ruthven House Kings Cross Lane South Nutfield Redhill RH1 5NG United Kingdom (1 page)
4 March 2012Register(s) moved to registered inspection location (1 page)
4 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
4 March 2012Register(s) moved to registered inspection location (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 August 2011Director's details changed for Nicholas Patrick Ruthven Goulding on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from Ruthven House Kings Cross Lane South Nutfield Redhill Surrey RH1 5NG Uk on 3 August 2011 (1 page)
3 August 2011Secretary's details changed for Christine Lynda Goulding on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Ruthven House Kings Cross Lane South Nutfield Redhill Surrey RH1 5NG Uk on 3 August 2011 (1 page)
3 August 2011Secretary's details changed for Christine Lynda Goulding on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Ruthven House Kings Cross Lane South Nutfield Redhill Surrey RH1 5NG Uk on 3 August 2011 (1 page)
3 August 2011Director's details changed for Nicholas Patrick Ruthven Goulding on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Nicholas Patrick Ruthven Goulding on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Christine Lynda Goulding on 3 August 2011 (1 page)
18 March 2011Register(s) moved to registered office address (1 page)
18 March 2011Register(s) moved to registered office address (1 page)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Nicholas Patrick Ruthven Goulding on 19 February 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Nicholas Patrick Ruthven Goulding on 19 February 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from 9A devonshire square london EC2M 4YL (1 page)
11 March 2009Registered office changed on 11/03/2009 from ruthven house kings cross lane south nutfield redhill surrey RH1 5NG uk (1 page)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from ruthven house kings cross lane south nutfield redhill surrey RH1 5NG uk (1 page)
11 March 2009Registered office changed on 11/03/2009 from 9A devonshire square london EC2M 4YL (1 page)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
22 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
22 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
24 March 2007Return made up to 19/02/07; full list of members (6 pages)
24 March 2007Return made up to 19/02/07; full list of members (6 pages)
22 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
22 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
28 February 2006Return made up to 19/02/06; full list of members (6 pages)
28 February 2006Return made up to 19/02/06; full list of members (6 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (5 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (5 pages)
15 March 2005Return made up to 19/02/05; full list of members (6 pages)
15 March 2005Return made up to 19/02/05; full list of members (6 pages)
18 October 2004Accounts for a small company made up to 29 February 2004 (5 pages)
18 October 2004Accounts for a small company made up to 29 February 2004 (5 pages)
6 March 2004Return made up to 19/02/04; full list of members (6 pages)
6 March 2004Return made up to 19/02/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Return made up to 19/02/03; full list of members (6 pages)
10 March 2003Return made up to 19/02/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 March 2002Return made up to 19/02/02; full list of members (6 pages)
6 March 2002Return made up to 19/02/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
21 March 2001Return made up to 19/02/01; full list of members (6 pages)
21 March 2001Return made up to 19/02/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
16 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 February 1999Return made up to 19/02/99; no change of members (6 pages)
23 February 1999Return made up to 19/02/99; no change of members (6 pages)
3 December 1998Registered office changed on 03/12/98 from: 120 old broad street london EC2N 1AR (1 page)
3 December 1998Registered office changed on 03/12/98 from: 120 old broad street london EC2N 1AR (1 page)
1 December 1998Full accounts made up to 28 February 1998 (10 pages)
1 December 1998Full accounts made up to 28 February 1998 (10 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 19/02/98; full list of members (6 pages)
23 February 1998Return made up to 19/02/98; full list of members (6 pages)
19 March 1997Ad 12/03/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
19 March 1997Ad 12/03/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: 31 corsham street london N1 6DR (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 31 corsham street london N1 6DR (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
19 February 1997Incorporation (18 pages)
19 February 1997Incorporation (18 pages)