London
SW4 8AF
Director Name | Dr Linda Fletcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(same day as company formation) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 89 Rodenhurst Road London SW4 8AF |
Director Name | Lynne Dorothy Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(same day as company formation) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 17a Broadwater Down Tunbridge Wells Kent TN2 5NJ |
Secretary Name | Dr Clive Alexander Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(same day as company formation) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 89 Rodenhurst Road London SW4 8AF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | personnel-assessment.com |
---|---|
Telephone | 020 86741940 |
Telephone region | London |
Registered Address | 3rd Floor 67 Wingate Square Clapham Old Town London SW4 0AF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
499 at £1 | Dr Clive A. Fletcher 49.95% Ordinary |
---|---|
499 at £1 | Dr Linda Fletcher 49.95% Ordinary |
1 at £1 | Mrs L. Spencer 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,862 |
Cash | £49,300 |
Current Liabilities | £10,612 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Registered office address changed from Spectrum House Bromells Road London SW4 0BN on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Spectrum House Bromells Road London SW4 0BN on 24 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 February 2010 | Director's details changed for Dr Linda Fletcher on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Dr Clive Alexander Fletcher on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Dr Clive Alexander Fletcher on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Lynne Dorothy Spencer on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Dr Linda Fletcher on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Lynne Dorothy Spencer on 11 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
28 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
15 March 2006 | Return made up to 22/01/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 May 2005 | Ad 31/03/05--------- £ si 898@1=898 £ ic 101/999 (2 pages) |
3 May 2005 | Ad 31/03/05--------- £ si 898@1=898 £ ic 101/999 (2 pages) |
12 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
12 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
19 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
7 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
27 November 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 November 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
9 March 2002 | Return made up to 22/01/02; full list of members (7 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Ad 22/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 April 2001 | Ad 22/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
22 January 2001 | Incorporation (10 pages) |
22 January 2001 | Incorporation (10 pages) |