Company NamePersonam Search & Selection Limited
DirectorAdrian William Richard Dugdale
Company StatusDissolved
Company Number03956493
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian William Richard Dugdale
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(same day as company formation)
RoleConsultant
Correspondence Address14 Cedar House
1 Woodland Crescent, Canada Water
London
SE16 6YL
Secretary NameLisa Maria Long
NationalityBritish
StatusCurrent
Appointed01 May 2000(1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address161 Railway Street
Gillingham
Kent
ME7 1YG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 October 2003Dissolved (1 page)
17 July 2003Liquidators statement of receipts and payments (5 pages)
17 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Statement of affairs (6 pages)
20 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2001Appointment of a voluntary liquidator (1 page)
7 September 2001Registered office changed on 07/09/01 from: 115 chase side london N14 5HD (1 page)
23 March 2001Return made up to 27/03/01; full list of members (6 pages)
7 July 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 115 chase side london N14 5HD (1 page)
8 June 2000New secretary appointed (2 pages)
7 June 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2000Director resigned (1 page)
27 March 2000Incorporation (16 pages)