Company NameFountain Personnel Limited
Company StatusDissolved
Company Number04755424
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameGloria Appiyah
Date of BirthNovember 1961 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address87 Millmark Grove
London
SE14 6RN
Director NameJoseph Kofi Appiyah
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleManager
Correspondence Address87 Millmark Grove
London
SE14 6RN
Secretary NameGloria Appiyah
NationalityNigerian
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address87 Millmark Grove
London
SE14 6RN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 16 Tavern Quay Commercial Centre
Sweden Gate
London
SE16 7TX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Financials

Year2014
Turnover£106,281
Gross Profit£32,385
Net Worth£32,855
Cash£4,480
Current Liabilities£23,000

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 February 2010Annual return made up to 7 May 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 7 May 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 7 May 2009 with a full list of shareholders (3 pages)
9 July 2009Return made up to 07/05/08; full list of members (3 pages)
9 July 2009Return made up to 07/05/08; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 725 old kent road london greater london SE15 1JL (1 page)
6 April 2009Registered office changed on 06/04/2009 from 725 old kent road london greater london SE15 1JL (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 January 2009Director's change of particulars / joe appiyah / 14/01/2009 (1 page)
21 January 2009Director's Change of Particulars / joe appiyah / 14/01/2009 / Forename was: joe, now: joseph; Middle Name/s was: , now: kofi; HouseName/Number was: , now: 87; Street was: 32 london road, now: millmark grove; Region was: greater london, now: ; Post Code was: SE1 6JW, now: SE14 6RN (1 page)
6 March 2008Capitals not rolled up (2 pages)
6 March 2008Capitals not rolled up (2 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 August 2007Return made up to 07/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2007Return made up to 07/05/07; no change of members (7 pages)
28 March 2007Registered office changed on 28/03/07 from: 884 old kent road london greater london SE15 1NQ (1 page)
28 March 2007Registered office changed on 28/03/07 from: 884 old kent road london greater london SE15 1NQ (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 August 2006Particulars of mortgage/charge (5 pages)
25 August 2006Particulars of mortgage/charge (5 pages)
21 July 2006Return made up to 07/05/06; full list of members (7 pages)
21 July 2006Return made up to 07/05/06; full list of members (7 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 July 2005Amended accounts made up to 31 March 2004 (6 pages)
19 July 2005Amended accounts made up to 31 March 2004 (6 pages)
8 June 2005Return made up to 07/05/05; full list of members (2 pages)
8 June 2005Return made up to 07/05/05; full list of members (2 pages)
1 March 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
1 March 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
15 June 2004Return made up to 07/05/04; full list of members (7 pages)
15 June 2004Return made up to 07/05/04; full list of members (7 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: suite G6 langdale house 11 marshalsea road london SE1 1EN (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: suite G6 langdale house 11 marshalsea road london SE1 1EN (1 page)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003New director appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
7 May 2003Incorporation (14 pages)
7 May 2003Incorporation (14 pages)