London
NW1 2AF
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 July 2019) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Eardley Road Streatham London SW16 6BB |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Christopher Ian Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 January 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Mark Ian James Berry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road 4th Floor London NW1 2AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 250 Euston Road London NW1 2AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (32 pages) |
26 April 2019 | Return of final meeting in a members' voluntary winding up (32 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (6 pages) |
25 June 2018 | Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages) |
20 June 2018 | Declaration of solvency (5 pages) |
20 June 2018 | Resolutions
|
20 June 2018 | Appointment of a voluntary liquidator (3 pages) |
24 May 2018 | Termination of appointment of Hays Nominees Limited as a director on 14 May 2018 (1 page) |
25 April 2018 | Statement of capital on 25 April 2018
|
3 April 2018 | Solvency Statement dated 13/03/18 (1 page) |
3 April 2018 | Resolutions
|
3 April 2018 | Statement by Directors (1 page) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
20 June 2017 | Second filing of Confirmation Statement dated 11/10/2016 (5 pages) |
20 June 2017 | Second filing of Confirmation Statement dated 11/10/2016 (5 pages) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
11 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Ian David Pratt on 19 October 2016 (2 pages) |
18 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
18 October 2016 | Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates
|
11 October 2016 | Confirmation statement made on 11 October 2016 with updates
|
15 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
15 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
18 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Statement of capital following an allotment of shares on 13 May 2013
|
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Statement of capital following an allotment of shares on 13 May 2013
|
27 February 2014 | Court order re completion of merger (2 pages) |
27 February 2014 | Court order re completion of merger (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 December 2013 | CB01 - draft terms of merger (48 pages) |
3 December 2013 | CB01 - draft terms of merger (48 pages) |
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 October 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page) |
20 January 2011 | Termination of appointment of Christopher Stamper as a director (1 page) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
20 January 2011 | Appointment of Mr Mark Ian James Berry as a director (2 pages) |
20 January 2011 | Termination of appointment of Christopher Stamper as a director (1 page) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
11 October 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
11 October 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
29 September 2010 | Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
11 December 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
29 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
26 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
30 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Return made up to 06/06/06; full list of members (5 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (5 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New director appointed (5 pages) |
25 October 2005 | New director appointed (5 pages) |
25 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Company name changed hays international holdings limi ted\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed hays international holdings limi ted\certificate issued on 13/10/05 (2 pages) |
6 June 2005 | Incorporation (28 pages) |
6 June 2005 | Incorporation (28 pages) |