Company NameNEIL O'Sullivan Help Hire Limited
Company StatusDissolved
Company Number03330343
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Dermot O'Grady
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed11 March 1997(1 day after company formation)
Appointment Duration8 years, 7 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address80 Elgin Mansions
Maida Vale
London
W9 1JN
Director NameMr Neil O'Sullivan
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed11 March 1997(1 day after company formation)
Appointment Duration2 weeks (resigned 25 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Cricklewood Broadway
London
NW2 3JX
Secretary NameWilliam Dermot O'Grady
NationalityIrish
StatusResigned
Appointed11 March 1997(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address80 Elgin Mansions
Maida Vale
London
W9 1JN
Director NameOmer Mohammed Elbagir Khalifa
Date of BirthJune 1965 (Born 58 years ago)
NationalitySudanese
StatusResigned
Appointed25 March 1997(2 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 27 June 1997)
RoleAudit Semi Senior
Correspondence Address14 Solomons Passage
London
SE15 3UH
Director NameRukaiya Shamsherali Mohamed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed28 June 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 July 1998)
RoleCompany Director
Correspondence Address6 Ashwood Court
Wembley Park Drive
Wembley
Middlesex
HA9 8HA
Secretary NameMr Neil O'Sullivan
NationalityIrish
StatusResigned
Appointed10 January 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cricklewood Broadway
London
NW2 3JX
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address31 Cricklewood Broadway
Cricklewood
London
NW2 3JX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£136
Cash£326
Current Liabilities£462

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
13 July 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2003Secretary resigned (1 page)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 1999 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2000 (4 pages)
14 November 2002Return made up to 10/03/02; full list of members (6 pages)
17 September 2002Strike-off action suspended (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
12 March 2001Return made up to 10/03/01; full list of members (6 pages)
20 June 2000Return made up to 10/03/00; full list of members (6 pages)
18 January 2000Return made up to 10/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 January 2000New secretary appointed (2 pages)
4 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1998Director resigned (1 page)
2 July 1998Return made up to 10/03/98; full list of members (6 pages)
10 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Ad 11/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 1997Registered office changed on 25/03/97 from: 16/18 woodford road london E7 0HA (1 page)
10 March 1997Incorporation (16 pages)