Company NameThehiringtool UK Limited
Company StatusDissolved
Company Number07234861
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameSensicom It Limited

Directors

Director NameMrs Nupur Panjabi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed12 May 2010(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20610 Quarterpath Trace Circle
Sterling
Va 20165
United States
Director NameMrs Nupur Panjabi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed12 May 2010(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20610 Quarterpath Trace Circle
Sterling
Va 20165
United States
Director NameMr Sumit Panjabi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed12 May 2010(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20610 Quarterpath Trace Circle
Sterling
Va 20165
United States
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2010(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2011)
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY

Location

Registered Address1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2011Termination of appointment of 2020 Secretarial Limited as a secretary (1 page)
14 July 2011Termination of appointment of 2020 Secretarial Limited as a secretary (1 page)
5 August 2010Appointment of Nupur Panjabi as a director (3 pages)
5 August 2010Appointment of Nupur Panjabi as a director (3 pages)
29 June 2010Appointment of Mrs Nupur Panjabi as a director (2 pages)
29 June 2010Appointment of Mrs Nupur Panjabi as a director (2 pages)
8 June 2010Appointment of 2020 Secretarial Limited as a secretary (4 pages)
8 June 2010Memorandum and Articles of Association (17 pages)
8 June 2010Appointment of 2020 Secretarial Limited as a secretary (4 pages)
8 June 2010Memorandum and Articles of Association (17 pages)
8 June 2010Appointment of Sumit Panjabi as a director (3 pages)
8 June 2010Appointment of Sumit Panjabi as a director (3 pages)
2 June 2010Company name changed sensicom it LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
2 June 2010Change of name notice (3 pages)
2 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
2 June 2010Change of name notice (3 pages)
17 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 May 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 May 2010 (2 pages)
26 April 2010Incorporation
Statement of capital on 2010-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 April 2010Incorporation
Statement of capital on 2010-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)