Company NameInstead HR Services Ltd
Company StatusDissolved
Company Number06853491
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Elie Abraham Cohen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Rue Etienne Marcel
La Varenne St-Hilaire
94210
France
Secretary NamePramex International Ltd (Corporation)
StatusClosed
Appointed20 March 2009(same day as company formation)
Correspondence Address11 Old Jewry 8th Floor South
London
EC2R 8DU

Location

Registered AddressC/O Pramex International Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

990 at £1Cadrex Sarl
99.00%
Ordinary
10 at £1Daniel Elie Abraham Cohen
1.00%
Ordinary

Financials

Year2014
Net Worth-£16,076
Cash£999
Current Liabilities£17,075

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
8 April 2013Resolutions
  • RES13 ‐ Company business 31/12/2011
(1 page)
8 April 2013Resolutions
  • RES13 ‐ Company business 31/12/2011
(1 page)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1,000
(4 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1,000
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Director's details changed for Mr Daniel Elie Abraham Cohen on 18 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Daniel Elie Abraham Cohen on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Daniel Elie Abraham Cohen on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Mr Daniel Elie Abraham Cohen on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South, 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page)
5 November 2010Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South, 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8th Floor South, 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
26 May 2010Registered office address changed from C/O Natexis Pramex Uk Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 26 May 2010 (1 page)
26 May 2010Registered office address changed from C/O Natexis Pramex Uk Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 26 May 2010 (1 page)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Natixis Pramex International Ltd on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Daniel Elie Abraham Cohen on 1 January 2010 (2 pages)
13 April 2010Secretary's details changed for Natixis Pramex International Ltd on 1 January 2010 (2 pages)
13 April 2010Secretary's details changed for Natixis Pramex International Ltd on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Daniel Elie Abraham Cohen on 1 January 2010 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Mr Daniel Elie Abraham Cohen on 1 January 2010 (2 pages)
26 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
26 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
20 March 2009Incorporation (18 pages)
20 March 2009Incorporation (18 pages)