Company NameDefinitive Resourcing Solutions Ltd
Company StatusDissolved
Company Number07284801
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Amritpal Shergill
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleHr & Resourcing
Country of ResidenceEngland
Correspondence Address164 Darnley Road
Gravesend
DA11 0SN

Location

Registered Address164 Darnley Road
Gravesend
DA11 0SN
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

1 at £1Amritpal Shergill
100.00%
Ordinary

Financials

Year2014
Net Worth£4,559
Cash£3,961
Current Liabilities£253

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 1
(6 pages)
12 October 2016Registered office address changed from Flat 5 8 Kenton Road Harrow Middlesex HA1 2BW England to 164 Darnley Road Gravesend DA11 0SN on 12 October 2016 (1 page)
12 October 2016Director's details changed for Miss Amritpal Shergill on 19 August 2015 (2 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 August 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 August 2015Registered office address changed from 164 Darnley Road Gravesend Kent DA11 0SN England to Flat 5 8 Kenton Road Harrow Middlesex HA1 2BW on 19 August 2015 (1 page)
13 July 2015Registered office address changed from 164 Darnley Road Gravesend Kent DA11 0SN England to 164 Darnley Road Gravesend Kent DA11 0SN on 13 July 2015 (1 page)
6 July 2015Registered office address changed from Flat 5 8 Kenton Road Harrow Middlesex HA1 2BW to 164 Darnley Road Gravesend Kent DA11 0SN on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Flat 5 8 Kenton Road Harrow Middlesex HA1 2BW to 164 Darnley Road Gravesend Kent DA11 0SN on 6 July 2015 (1 page)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
18 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
4 July 2013Director's details changed for Miss Amritpal Shergill on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Miss Amritpal Shergill on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 24 Ormsby Street Reading Berkshire RG1 7YR England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 24 Ormsby Street Reading Berkshire RG1 7YR England on 4 July 2013 (1 page)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 February 2013Director's details changed for Miss Amritpal Shergill on 11 February 2013 (2 pages)
12 February 2013Registered office address changed from 164 Darnley Road Gravesend Kent DA11 0SN England on 12 February 2013 (1 page)
20 November 2012Director's details changed for Miss Amritpal Shergill on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 319 Basingstoke Road Reading Berkshire RG2 0JA England on 20 November 2012 (1 page)
10 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Miss Amritpal Shergill on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from 164 Darnley Road Gravesend Kent DA11 0SN United Kingdom on 12 June 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 June 2010Incorporation (22 pages)