Company NameSymbiont Human Resources Limited
Company StatusDissolved
Company Number03681494
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameRevivanet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Michael Bernard Shirley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(1 week, 5 days after company formation)
Appointment Duration17 years, 5 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bryn Hawddgar
Clydach
Swansea
SA6 5LA
Wales
Secretary NameElizabeth Shirley
NationalityBritish
StatusClosed
Appointed22 December 1998(1 week, 5 days after company formation)
Appointment Duration17 years, 5 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address33 Bryn Hawddgar
Clydach
Swansea
SA6 5LA
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesymbiont-human-resources-limited.co.uk
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Michael Bernard Shirley
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,885
Cash£38
Current Liabilities£18,594

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2015Voluntary strike-off action has been suspended (1 page)
11 November 2015Voluntary strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
29 January 2015Director's details changed for Mr Michael Bernard Shirley on 1 January 2014 (2 pages)
29 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Director's details changed for Mr Michael Bernard Shirley on 1 January 2014 (2 pages)
29 January 2015Secretary's details changed for Elizabeth Shirley on 1 January 2014 (1 page)
29 January 2015Director's details changed for Mr Michael Bernard Shirley on 1 January 2014 (2 pages)
29 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Secretary's details changed for Elizabeth Shirley on 1 January 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Michael Bernard Shirley on 10 December 2009 (2 pages)
4 February 2010Director's details changed for Michael Bernard Shirley on 10 December 2009 (2 pages)
4 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 January 2009Return made up to 10/12/08; full list of members (3 pages)
28 January 2009Return made up to 10/12/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 March 2008Return made up to 10/12/07; full list of members (3 pages)
19 March 2008Return made up to 10/12/07; full list of members (3 pages)
5 February 2007Return made up to 10/12/06; full list of members (2 pages)
5 February 2007Return made up to 10/12/06; full list of members (2 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
5 April 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
29 March 2006Return made up to 10/12/05; full list of members (2 pages)
29 March 2006Return made up to 10/12/05; full list of members (2 pages)
14 July 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
14 July 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
14 March 2005Return made up to 10/12/04; full list of members (6 pages)
14 March 2005Return made up to 10/12/04; full list of members (6 pages)
1 March 2004Return made up to 10/12/03; full list of members (6 pages)
1 March 2004Return made up to 10/12/03; full list of members (6 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 April 2003Full accounts made up to 31 December 2001 (10 pages)
2 April 2003Full accounts made up to 31 December 2001 (10 pages)
16 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2002Full accounts made up to 31 December 2000 (9 pages)
19 April 2002Full accounts made up to 31 December 2000 (9 pages)
11 December 2001Return made up to 10/12/01; full list of members (6 pages)
11 December 2001Return made up to 10/12/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 December 1999 (9 pages)
13 April 2001Full accounts made up to 31 December 1999 (9 pages)
20 February 2001Registered office changed on 20/02/01 from: oak house 49A uxbridge road london W5 5SB (1 page)
20 February 2001Registered office changed on 20/02/01 from: oak house 49A uxbridge road london W5 5SB (1 page)
12 February 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 10/12/99; full list of members (6 pages)
21 January 2000Return made up to 10/12/99; full list of members (6 pages)
14 January 1999Company name changed revivanet LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed revivanet LIMITED\certificate issued on 15/01/99 (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: 788/790 finchley road london NW11 7UR (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: 788/790 finchley road london NW11 7UR (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
10 December 1998Incorporation (17 pages)
10 December 1998Incorporation (17 pages)