Company NameSecondment Services Limited
Company StatusDissolved
Company Number05733435
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2006(18 years ago)
Dissolution Date15 September 2015 (8 years, 6 months ago)
Previous NameInternational Lawyers For Africa

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Roger Mark Huleatt-James
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 15 September 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Coombe Rise
Kingston Upon Thames
Surrey
KT2 7EX
Director NameNankunda Katangaza
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed21 November 2007(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 15 September 2015)
RolePolicy Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Cranworth Gardens
London
Greater London
SW9 0NT
Director NameSegun Osuntokun
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 15 September 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThames Exchange 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Anna Gardner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish/Gambian
StatusClosed
Appointed01 January 2012(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 15 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Kem Uzoma Ihenacho
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 15 September 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Gemma Steel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blake House Charlwood Street
London
SW1V 4PE
Director NameCatherine Ruth Bailey
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleSolicitor
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Rukia Baruti Dames
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bream Close
Ferry Lane
London
N17 9DF
Director NameTimothy Hugh Christian Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceDubai United Arab Emirates
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameTimothy Hugh Christian Taylor
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleSolicitor
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMiss Toyin Beatrice Ojo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Court 19 Fitzroy Court 6 Itehorse Road
Croydon
Surrey
CR0 2AX
Secretary NameMiss Toyin Beatrice Ojo
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Fitzroy Court
6 Whitehorse Road
Croydon
Surrey
CR0 2AX
Director NameMr Paul Crook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunstall Road
London
SN20 0HP
Director NameMiss Clarissa Jacinthe O'Callaghan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Bickels Yard
151 -153 Bermondsey Street
London
SE1 3HA
Director NameMs Sandra Ngozi Okoro
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 10 months after company formation)
Appointment Duration6 months (resigned 03 July 2014)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address105 Central Hill
Crystal Palace
London
SE19 1BY

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£18,175
Cash£22,904
Current Liabilities£4,729

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2015Annual return made up to 4 April 2015 no member list (7 pages)
3 August 2015Annual return made up to 4 April 2015 no member list (7 pages)
3 August 2015Annual return made up to 4 April 2015 no member list (7 pages)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015Application to strike the company off the register (3 pages)
22 May 2015Application to strike the company off the register (3 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 July 2014Company name changed international lawyers for africa\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-10
(3 pages)
29 July 2014Company name changed international lawyers for africa\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-10
(3 pages)
29 July 2014Registered office address changed from 9 Bickels Yard 151 -153 Bermondsey Street London SE1 3HA to 10 Queen Street Place London EC4R 1BE on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 9 Bickels Yard 151 -153 Bermondsey Street London SE1 3HA to 10 Queen Street Place London EC4R 1BE on 29 July 2014 (1 page)
7 July 2014Termination of appointment of Toyin Beatrice Ojo as a secretary on 3 July 2014 (1 page)
7 July 2014Termination of appointment of Toyin Beatrice Ojo as a director on 3 July 2014 (1 page)
7 July 2014Termination of appointment of Sandra Ngozi Okoro as a director on 3 July 2014 (1 page)
7 July 2014Termination of appointment of Sandra Ngozi Okoro as a director on 3 July 2014 (1 page)
7 July 2014Termination of appointment of Toyin Beatrice Ojo as a director on 3 July 2014 (1 page)
7 July 2014Termination of appointment of Sandra Ngozi Okoro as a director on 3 July 2014 (1 page)
7 July 2014Termination of appointment of Toyin Beatrice Ojo as a director on 3 July 2014 (1 page)
7 July 2014Termination of appointment of Toyin Beatrice Ojo as a secretary on 3 July 2014 (1 page)
7 July 2014Termination of appointment of Toyin Beatrice Ojo as a secretary on 3 July 2014 (1 page)
16 April 2014Annual return made up to 4 April 2014 no member list (9 pages)
16 April 2014Annual return made up to 4 April 2014 no member list (9 pages)
16 April 2014Annual return made up to 4 April 2014 no member list (9 pages)
3 March 2014Termination of appointment of Timothy Hugh Christian Taylor as a director on 1 January 2014 (1 page)
3 March 2014Appointment of Ms Sandie Okoro as a director on 1 January 2014 (2 pages)
3 March 2014Appointment of Ms Sandie Okoro as a director on 1 January 2014 (2 pages)
3 March 2014Termination of appointment of Timothy Hugh Christian Taylor as a secretary on 1 January 2014 (1 page)
3 March 2014Termination of appointment of Clarissa Jacinthe O'callaghan as a director on 15 January 2014 (1 page)
3 March 2014Termination of appointment of Timothy Hugh Christian Taylor as a director on 1 January 2014 (1 page)
3 March 2014Termination of appointment of Clarissa Jacinthe O'callaghan as a director on 15 January 2014 (1 page)
3 March 2014Appointment of Ms Sandie Okoro as a director on 1 January 2014 (2 pages)
3 March 2014Appointment of Ms Gemma Steel as a director on 17 February 2014 (2 pages)
3 March 2014Termination of appointment of Timothy Hugh Christian Taylor as a director on 1 January 2014 (1 page)
3 March 2014Termination of appointment of Timothy Hugh Christian Taylor as a secretary on 1 January 2014 (1 page)
3 March 2014Termination of appointment of Timothy Hugh Christian Taylor as a secretary on 1 January 2014 (1 page)
3 March 2014Appointment of Ms Gemma Steel as a director on 17 February 2014 (2 pages)
23 January 2014Registered office address changed from 10 Queen Street Place London EC4R 1BE on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 10 Queen Street Place London EC4R 1BE on 23 January 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Termination of appointment of Paul Crook as a director on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Paul Crook as a director on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Paul Crook as a director on 4 June 2013 (1 page)
16 May 2013Annual return made up to 4 April 2013 no member list (11 pages)
16 May 2013Annual return made up to 4 April 2013 no member list (11 pages)
16 May 2013Annual return made up to 4 April 2013 no member list (11 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Appointment of Mr Kem Uzoma Ihenacho as a director on 1 January 2012 (2 pages)
3 May 2012Annual return made up to 4 April 2012 no member list (10 pages)
3 May 2012Appointment of Mr Kem Uzoma Ihenacho as a director on 1 January 2012 (2 pages)
3 May 2012Annual return made up to 4 April 2012 no member list (10 pages)
3 May 2012Appointment of Mr Kem Uzoma Ihenacho as a director on 1 January 2012 (2 pages)
3 May 2012Annual return made up to 4 April 2012 no member list (10 pages)
4 April 2012Appointment of Mrs Anna Gardner as a director on 1 January 2012 (2 pages)
4 April 2012Appointment of Mrs Anna Gardner as a director on 1 January 2012 (2 pages)
4 April 2012Appointment of Mrs Anna Gardner as a director on 1 January 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Termination of appointment of Sandra Ngozi Okoro as a director on 1 December 2011 (1 page)
5 December 2011Termination of appointment of Sandra Ngozi Okoro as a director on 1 December 2011 (1 page)
5 December 2011Termination of appointment of Sandra Ngozi Okoro as a director on 1 December 2011 (1 page)
15 April 2011Annual return made up to 4 April 2011 no member list (10 pages)
15 April 2011Annual return made up to 4 April 2011 no member list (10 pages)
15 April 2011Annual return made up to 4 April 2011 no member list (10 pages)
14 April 2011Appointment of Miss Clarissa Jacinthe O'callaghan as a director (2 pages)
14 April 2011Appointment of Miss Clarissa Jacinthe O'callaghan as a director (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 May 2010Annual return made up to 4 April 2010 no member list (6 pages)
28 May 2010Annual return made up to 4 April 2010 no member list (6 pages)
28 May 2010Annual return made up to 4 April 2010 no member list (6 pages)
21 May 2010Director's details changed for Segun Osumtokun on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Segun Osumtokun on 20 May 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2010Director's details changed for Timothy Hugh Christian Taylor on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Timothy Hugh Christian Taylor on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Timothy Hugh Christian Taylor on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Miss Toyin Beatrice Ojo on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Crook on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Roger Mark Huleatt-James on 4 April 2010 (2 pages)
27 April 2010Secretary's details changed for Miss Toyin Beatrice Ojo on 4 April 2010 (1 page)
27 April 2010Director's details changed for Paul Crook on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Nankunda Katangaza on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Crook on 4 April 2010 (2 pages)
27 April 2010Secretary's details changed for Miss Toyin Beatrice Ojo on 4 April 2010 (1 page)
27 April 2010Secretary's details changed for Miss Toyin Beatrice Ojo on 4 April 2010 (1 page)
27 April 2010Director's details changed for Miss Toyin Beatrice Ojo on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Roger Mark Huleatt-James on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Nankunda Katangaza on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Nankunda Katangaza on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Roger Mark Huleatt-James on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Miss Toyin Beatrice Ojo on 4 April 2010 (2 pages)
6 April 2009Appointment terminated director catherine bailey (1 page)
6 April 2009Appointment terminated director catherine bailey (1 page)
6 April 2009Annual return made up to 04/04/09 (4 pages)
6 April 2009Annual return made up to 04/04/09 (4 pages)
10 March 2009Director appointed segun osumtokun (1 page)
10 March 2009Director appointed sandra ngozi okoro (1 page)
10 March 2009Director appointed segun osumtokun (1 page)
10 March 2009Director appointed sandra ngozi okoro (1 page)
10 March 2009Director appointed paul crook (2 pages)
10 March 2009Director appointed paul crook (2 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 December 2008Annual return made up to 04/04/08 (3 pages)
11 December 2008Annual return made up to 04/04/08 (3 pages)
11 December 2008Director appointed miss toyin beatrice ojo (1 page)
11 December 2008Director appointed miss toyin beatrice ojo (1 page)
14 July 2008Secretary appointed toyin beatrice ojo (2 pages)
14 July 2008Secretary appointed toyin beatrice ojo (2 pages)
22 April 2008Appointment terminated director rukia dames (1 page)
22 April 2008Appointment terminated director rukia dames (1 page)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Resolutions
  • RES13 ‐ Appt director 21/11/07
(1 page)
6 December 2007New director appointed (2 pages)
6 December 2007Resolutions
  • RES13 ‐ Appt director 21/11/07
(1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Annual return made up to 04/04/07 (6 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Annual return made up to 04/04/07 (6 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Incorporation (23 pages)
7 March 2006Incorporation (23 pages)