Clydach
Swansea
SA6 5LA
Wales
Secretary Name | Elizabeth Shirley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1998(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 5 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 33 Bryn Hawddgar Clydach Swansea SA6 5LA Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | symbiont-human-resources-limited.co.uk |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Michael Bernard Shirley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,885 |
Cash | £38 |
Current Liabilities | £18,594 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2015 | Voluntary strike-off action has been suspended (1 page) |
11 November 2015 | Voluntary strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Director's details changed for Mr Michael Bernard Shirley on 1 January 2014 (2 pages) |
29 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mr Michael Bernard Shirley on 1 January 2014 (2 pages) |
29 January 2015 | Secretary's details changed for Elizabeth Shirley on 1 January 2014 (1 page) |
29 January 2015 | Director's details changed for Mr Michael Bernard Shirley on 1 January 2014 (2 pages) |
29 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Secretary's details changed for Elizabeth Shirley on 1 January 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
25 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Michael Bernard Shirley on 10 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Michael Bernard Shirley on 10 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 March 2008 | Return made up to 10/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 10/12/07; full list of members (3 pages) |
5 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 March 2006 | Return made up to 10/12/05; full list of members (2 pages) |
29 March 2006 | Return made up to 10/12/05; full list of members (2 pages) |
14 July 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 July 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 March 2005 | Return made up to 10/12/04; full list of members (6 pages) |
14 March 2005 | Return made up to 10/12/04; full list of members (6 pages) |
1 March 2004 | Return made up to 10/12/03; full list of members (6 pages) |
1 March 2004 | Return made up to 10/12/03; full list of members (6 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 April 2003 | Full accounts made up to 31 December 2001 (10 pages) |
2 April 2003 | Full accounts made up to 31 December 2001 (10 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members
|
16 December 2002 | Return made up to 10/12/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2000 (9 pages) |
19 April 2002 | Full accounts made up to 31 December 2000 (9 pages) |
11 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
13 April 2001 | Full accounts made up to 31 December 1999 (9 pages) |
13 April 2001 | Full accounts made up to 31 December 1999 (9 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: oak house 49A uxbridge road london W5 5SB (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: oak house 49A uxbridge road london W5 5SB (1 page) |
12 February 2001 | Return made up to 10/12/00; full list of members
|
12 February 2001 | Return made up to 10/12/00; full list of members
|
21 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
14 January 1999 | Company name changed revivanet LIMITED\certificate issued on 15/01/99 (2 pages) |
14 January 1999 | Company name changed revivanet LIMITED\certificate issued on 15/01/99 (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: 788/790 finchley road london NW11 7UR (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: 788/790 finchley road london NW11 7UR (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Incorporation (17 pages) |
10 December 1998 | Incorporation (17 pages) |