Company NameTalentfeed Limited
Company StatusDissolved
Company Number04126779
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)
Previous NameThe Career Academy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Edwin Abl
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address432 Anchor House
Smugglers Way
London
SW18 1EX
Director NameMrs Valerie Abl
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kersfield Road
Putney
London
SW15 3HW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAnne Minter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Woodhurst Road
Maidenhead
Berkshire
SL6 8TF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAnne Minter
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleSecretary
Correspondence Address8 Woodhurst Road
Maidenhead
Berkshire
SL6 8TF
Secretary NameNorwin Gerrit Abl
NationalityAustrian
StatusResigned
Appointed21 January 2003(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 26 April 2012)
RoleCompany Director
Correspondence Address2 Kersfield Road
Putney
London
SW15 3HW
Director NameMrs Valerie Abl
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kersfield Road
London
SW15 3HW
Secretary NameMs Carly Christina Jenner
StatusResigned
Appointed26 April 2012(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2013)
RoleCompany Director
Correspondence Address32 Byron Hill Road
Harrow
Middlesex
HA2 0HY

Contact

Websitewww.talentfeed.co.uk

Location

Registered Address32 Byron Hill Road
Harrow
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Edwin Abl
99.01%
Ordinary
1 at £1Mr Edwin Abl
0.99%
Ordinary B

Financials

Year2014
Net Worth£10
Cash£19,680
Current Liabilities£19,670

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Application to strike the company off the register (4 pages)
4 February 2015Application to strike the company off the register (4 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 101
(4 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 101
(4 pages)
5 March 2014Satisfaction of charge 1 in full (1 page)
5 March 2014Satisfaction of charge 1 in full (1 page)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Termination of appointment of Carly Christina Jenner as a secretary on 10 December 2013 (1 page)
11 December 2013Termination of appointment of Carly Christina Jenner as a secretary on 10 December 2013 (1 page)
22 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 May 2012Appointment of Ms Carly Christina Jenner as a secretary on 26 April 2012 (1 page)
29 May 2012Appointment of Ms Carly Christina Jenner as a secretary on 26 April 2012 (1 page)
10 May 2012Termination of appointment of Norwin Gerrit Abl as a secretary on 26 April 2012 (1 page)
10 May 2012Termination of appointment of Norwin Gerrit Abl as a secretary on 26 April 2012 (1 page)
23 April 2012Termination of appointment of Valerie Abl as a director on 4 April 2012 (1 page)
23 April 2012Termination of appointment of Valerie Abl as a director on 4 April 2012 (1 page)
23 April 2012Termination of appointment of Valerie Abl as a director on 4 April 2012 (1 page)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
15 October 2010Change of name notice (2 pages)
15 October 2010Company name changed the career academy LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
15 October 2010Change of name notice (2 pages)
15 October 2010Company name changed the career academy LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
2 September 2010Registered office address changed from 2 Kersfield Road Putney London SW15 3HW on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 2 Kersfield Road Putney London SW15 3HW on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 2 Kersfield Road Putney London SW15 3HW on 2 September 2010 (1 page)
3 June 2010Appointment of Mrs Valerie Abl as a director (2 pages)
3 June 2010Appointment of Mrs Valerie Abl as a director (2 pages)
2 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 1
(2 pages)
2 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 1
(2 pages)
11 May 2010Termination of appointment of Valerie Abl as a director (1 page)
11 May 2010Termination of appointment of Valerie Abl as a director (1 page)
11 May 2010Appointment of Mr Edwin Abl as a director (2 pages)
11 May 2010Appointment of Mr Edwin Abl as a director (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mrs Valerie Abl on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Valerie Abl on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
30 July 2009Registered office changed on 30/07/2009 from 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page)
30 July 2009Registered office changed on 30/07/2009 from 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE (1 page)
6 January 2009Return made up to 18/12/08; full list of members (3 pages)
6 January 2009Return made up to 18/12/08; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2008Return made up to 18/12/07; full list of members (2 pages)
14 January 2008Return made up to 18/12/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2007Return made up to 18/12/06; full list of members (3 pages)
16 January 2007Return made up to 18/12/06; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 January 2006Return made up to 18/12/05; full list of members (2 pages)
16 January 2006Return made up to 18/12/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2004Return made up to 18/12/04; full list of members (6 pages)
13 December 2004Return made up to 18/12/04; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 July 2003Registered office changed on 11/07/03 from: 2 laniver close lower earley reading berkshire RG6 5UD (1 page)
11 July 2003Registered office changed on 11/07/03 from: 2 laniver close lower earley reading berkshire RG6 5UD (1 page)
11 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Return made up to 18/12/02; full list of members (7 pages)
29 January 2003Return made up to 18/12/02; full list of members (7 pages)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 February 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 December 2000Registered office changed on 22/12/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 December 2000Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2000Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
18 December 2000Incorporation (9 pages)
18 December 2000Incorporation (9 pages)