Company NameThe HR People Limited
Company StatusDissolved
Company Number05131035
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)
Previous NameAnother HR Limited

Business Activity

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

Directors

Director NameAnke Newstead
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed12 March 2009(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grover Road
Watford
Herts
WD19 4HJ
Director NameAnke Newstead
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grover Road
Watford
Herts
WD19 4HJ
Director NamePaul John Riordan
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Chatsworth Hall
Chatsworth Road
Croydon
Surrey
CR0 1HE
Director NameJulia Helen Thomas
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Arrol Road
Beckenham
Kent
BR3 4PA
Secretary NamePaul John Riordan
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Chatsworth Hall
Chatsworth Road
Croydon
Surrey
CR0 1HE
Director NameMr Robert Marshall Grainger
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Hayes Way
Beckenham
Kent
BR3 6RS
Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFeather Green Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Secretary NameAnke Newstead
NationalityGerman
StatusResigned
Appointed01 May 2005(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grover Road
Watford
Herts
WD19 4HJ
Director NameValerie Jean Stock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed14 February 2006(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2007)
RoleHR Manager
Correspondence Address32 Camden Road
Wanstead
London
E11 2JP
Director NameJay Ellen Anderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Demontfort Rise
Ware
Hertfordshire
SG12 0DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Creechurch Lane
London
EC3A 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
22 July 2009Application for striking-off (1 page)
22 July 2009Director appointed anke newstead (1 page)
12 March 2009Appointment terminated director jay anderson (1 page)
11 March 2009Appointment terminated director and secretary anke newstead (1 page)
27 January 2009Total exemption full accounts made up to 31 August 2007 (14 pages)
9 June 2008Return made up to 18/05/08; full list of members (5 pages)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007New director appointed (2 pages)
14 August 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Return made up to 18/05/07; full list of members (4 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
19 October 2006Director resigned (1 page)
16 August 2006Location of register of members (1 page)
16 August 2006Registered office changed on 16/08/06 from: c/o bryden johnson & co kings parade lower coombe street, croydon surrey CR0 1AA (1 page)
16 August 2006Return made up to 18/05/06; full list of members (4 pages)
6 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
22 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
7 November 2005Resolutions
  • RES13 ‐ Appt of director 20/05/05
(1 page)
25 August 2005Return made up to 18/05/05; full list of members (8 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned;director resigned (1 page)
21 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 January 2005Ad 03/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 January 2005Ad 03/06/04--------- £ si 400@1=400 £ ic 500/900 (2 pages)
10 January 2005Ad 03/06/04--------- £ si 399@1=399 £ ic 101/500 (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Incorporation (20 pages)