Company NameHR Solutions Group Ltd
Company StatusDissolved
Company Number04544140
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameEbado Jamo
Date of BirthApril 1975 (Born 49 years ago)
NationalitySomalian
StatusClosed
Appointed18 November 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address233 Kingsman Road
London
Greater London
SE18 5PR
Secretary NameSaed Mohamed Jama
NationalityBritish
StatusClosed
Appointed01 July 2003(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 17 January 2006)
RoleSecretary
Correspondence Address19 Camrose Street
Abbeywood
London
SE2 9LD
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road
Lyminge
Folkestone Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address104a Plumstead
High Street
London
SE18 1SJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
18 August 2004Return made up to 24/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/08/04
(6 pages)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 419 bearwood road smethwick B66 4DF (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 19 camrose street abbey wood london SE2 0HZ (1 page)
8 October 2002Secretary resigned (1 page)
24 September 2002Incorporation (20 pages)