Company NamePersonnel - It (UK) Ltd
Company StatusDissolved
Company Number04164035
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Blair Thomas Wright
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 February 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address140 New Atlas Wharf
3 Arnhem Place
London
E14 3ST
Director NameChristopher Foster Johnson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleIT Consultant
Correspondence Address22 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
Director NameTamzin Dianna Wright
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleSales Consultant
Correspondence AddressSuite 206 28 Old Brompton Road
South Kensington
London
SW7 3SS
Secretary NameMalcolm Lawry
NationalityNew Zealander
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address108 Clapham Common
West Side
London
SW4 9AZ
Secretary NameMiss Maria Ann Wickham
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wildern Lane
Northampton
NN4 0SN
Director NameLowmanbrown Limited (Corporation)
StatusResigned
Appointed16 July 2009(8 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 October 2009)
Correspondence AddressSuite 2 Wesley Chambers
Queens Road
Aldershot
Hampshire
GU11 3JD
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2009(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2010)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.personnel-it.com
Telephone020 78180969
Telephone regionLondon

Location

Registered AddressStudio 3 64 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

300 at £1Blair Thomas Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£3,592
Cash£49,831
Current Liabilities£354,125

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

13 April 2015Delivered on: 17 April 2015
Satisfied on: 21 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Fully Satisfied
2 August 2013Delivered on: 13 August 2013
Satisfied on: 1 June 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
9 May 2005Delivered on: 10 May 2005
Satisfied on: 1 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
3 November 2016Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(3 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Satisfaction of charge 041640350003 in full (1 page)
21 October 2015Satisfaction of charge 041640350003 in full (1 page)
1 June 2015Satisfaction of charge 041640350002 in full (1 page)
1 June 2015Satisfaction of charge 1 in full (1 page)
1 June 2015Satisfaction of charge 1 in full (1 page)
1 June 2015Satisfaction of charge 041640350002 in full (1 page)
17 April 2015Registration of charge 041640350003, created on 13 April 2015 (23 pages)
17 April 2015Registration of charge 041640350003, created on 13 April 2015 (23 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(3 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(3 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Registration of charge 041640350002 (24 pages)
13 August 2013Registration of charge 041640350002 (24 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 18 April 2012 (1 page)
18 April 2012Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 18 April 2012 (1 page)
17 April 2012Director's details changed for Blair Thomas Wright on 20 February 2012 (3 pages)
17 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Blair Thomas Wright on 20 February 2012 (3 pages)
17 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
20 September 2010Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
13 May 2010Termination of appointment of Tamzin Wright as a director (2 pages)
13 May 2010Termination of appointment of Tamzin Wright as a director (2 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 November 2009Termination of appointment of Lowmanbrown Limited as a director (1 page)
9 November 2009Termination of appointment of Lowmanbrown Limited as a director (1 page)
28 August 2009Director appointed lowmanbrown LIMITED logged form (1 page)
28 August 2009Director appointed lowmanbrown LIMITED logged form (1 page)
24 August 2009Secretary appointed vantis secretaries LIMITED (1 page)
24 August 2009Secretary appointed vantis secretaries LIMITED (1 page)
13 May 2009Return made up to 20/02/09; full list of members (3 pages)
13 May 2009Return made up to 20/02/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from suite 206 28 old brompton road south kensington london SW7 3SS (1 page)
13 May 2009Registered office changed on 13/05/2009 from suite 206 28 old brompton road south kensington london SW7 3SS (1 page)
13 May 2009Appointment terminated secretary maria wickham (1 page)
13 May 2009Appointment terminated secretary maria wickham (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 20/02/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 February 2008Return made up to 20/02/08; full list of members (4 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Return made up to 20/02/07; full list of members (2 pages)
8 March 2007Return made up to 20/02/07; full list of members (2 pages)
8 March 2007Secretary's particulars changed (1 page)
20 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
9 March 2006Return made up to 20/02/06; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 20/02/06; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
21 March 2005Return made up to 20/02/05; full list of members (3 pages)
21 March 2005Return made up to 20/02/05; full list of members (3 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: suite 701 1 pepys street london EC3N 2NU (1 page)
2 July 2003Registered office changed on 02/07/03 from: suite 701 1 pepys street london EC3N 2NU (1 page)
17 May 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003Registered office changed on 14/03/03 from: 32A providence square london SE1 2EA (1 page)
14 March 2003Registered office changed on 14/03/03 from: 32A providence square london SE1 2EA (1 page)
16 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 22 vogans mill wharf mill street london SE1 2BZ (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 22 vogans mill wharf mill street london SE1 2BZ (1 page)
20 February 2001Incorporation (16 pages)
20 February 2001Incorporation (16 pages)