Company NameInstant Personnel Limited
Company StatusDissolved
Company Number05675316
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date10 August 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Secretary NameSusan Doughty
NationalityBritish
StatusClosed
Appointed13 March 2006(1 month, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerndale
1 Paternoster Row
Noak Hill
Essex
RM4 1LA
Director NameMr Nicholas Andrew Moemken
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 10 August 2010)
RoleEmployment Agency
Country of ResidenceUnited Kingdom
Correspondence Address13 Elmtree
Appledore
Ashford
Kent
TN26 2DL
Director NameMr Paul Doughty
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 10 August 2010)
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence AddressFerndale Paternoster Row
Noak Hill
Romford
Essex
RM4 1LA
Director NameSusan Doughty
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence AddressFerndale
1 Paternoster Row
Noak Hill
Essex
RM4 1LA
Director NameMr Steven Ince
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address38 Farnham Road
Harold Hill
Romford
Essex
RM3 8DX
Director NameMr Peter Brett Doughty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleHaulage
Country of ResidenceEngland
Correspondence AddressFerndale 1 Paternoster Row
Noak Hill
Romford
Essex
RM4 1LA
Secretary NameMr Steven Ince
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Farnham Road
Harold Hill
Romford
Essex
RM3 8DX

Location

Registered Address1 Paternoster Row
Noak Hill
Romford
Essex
RM4 1LA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardGooshays
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£45
Cash£45

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
5 February 2010Director's details changed for Mr Paul Doughty on 13 January 2010 (2 pages)
5 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 300
(5 pages)
5 February 2010Director's details changed for Nicholas Andrew Moemken on 13 January 2010 (2 pages)
5 February 2010Director's details changed for Nicholas Andrew Moemken on 13 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Paul Doughty on 13 January 2010 (2 pages)
5 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 300
(5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 June 2009Appointment Terminated Director peter doughty (1 page)
8 June 2009Director appointed mr paul doughty (1 page)
8 June 2009Appointment terminated director peter doughty (1 page)
8 June 2009Director appointed mr paul doughty (1 page)
8 June 2009Appointment terminated director susan doughty (1 page)
8 June 2009Appointment Terminated Director susan doughty (1 page)
26 January 2009Return made up to 13/01/09; full list of members (4 pages)
26 January 2009Return made up to 13/01/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 July 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
21 July 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
14 February 2008Return made up to 13/01/08; full list of members (3 pages)
14 February 2008Return made up to 13/01/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 February 2007Return made up to 13/01/07; full list of members (7 pages)
22 February 2007Return made up to 13/01/07; full list of members (7 pages)
15 February 2007Particulars of mortgage/charge (5 pages)
15 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Ad 01/01/07--------- £ si 100@1=100 £ ic 300/400 (1 page)
9 February 2007Ad 01/01/07--------- £ si 100@1=100 £ ic 300/400 (1 page)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New secretary appointed (2 pages)
13 January 2006Incorporation (14 pages)
13 January 2006Incorporation (14 pages)