Company NameHuman Resources (GB) Limited
Company StatusDissolved
Company Number05025826
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiane Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleHuman Resource Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameJames Simon Smith
NationalityBritish
StatusClosed
Appointed01 February 2009(5 years after company formation)
Appointment Duration8 years, 4 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameJohn William Allum
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Spring Court Road
Enfield
Middlesex
EN2 8JP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Diane Norma Smith
50.00%
Ordinary
1 at £1James Simon Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£7,229
Cash£8,053
Current Liabilities£1,393

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
5 February 2013Secretary's details changed for James Simon Smith on 26 January 2013 (1 page)
5 February 2013Director's details changed for Diane Smith on 26 January 2013 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 May 2010Appointment of James Simon Smith as a secretary (1 page)
30 April 2010Ad 01/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Diane Smith on 26 January 2010 (2 pages)
30 April 2010Termination of appointment of John Allum as a secretary (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 February 2009Return made up to 26/01/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (11 pages)
23 April 2008Return made up to 26/01/08; full list of members (3 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
14 September 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
8 February 2006Return made up to 26/01/06; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
24 March 2005Registered office changed on 24/03/05 from: 4 plantagenet road new barnet hertfordshire EN5 5JQ (1 page)
16 March 2005Return made up to 26/01/05; full list of members (6 pages)
5 February 2004Secretary resigned (1 page)
26 January 2004Incorporation (19 pages)