Hayes
London
UB3 1HA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Rhiannon Lucinda Rees Kerr |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tyneham Road London SW11 5XP |
Website | protalentsolutions.com |
---|
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Sheyda Rajabi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,013 |
Cash | £74 |
Current Liabilities | £2,100 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 September 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
5 September 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
25 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Termination of appointment of Rhiannon Kerr as a director (1 page) |
13 December 2011 | Termination of appointment of Rhiannon Kerr as a director (1 page) |
15 March 2011 | Appointment of Mrs Rhiannon Lucinda Rees Kerr as a director (3 pages) |
15 March 2011 | Appointment of Mrs Rhiannon Lucinda Rees Kerr as a director (3 pages) |
11 March 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 March 2011 (1 page) |
15 December 2010 | Company name changed professional talent agency LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Change of name notice (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
15 December 2010 | Company name changed professional talent agency LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Change of name notice (2 pages) |
15 December 2010 | Appointment of Sheyda Rajabi as a director (3 pages) |
15 December 2010 | Appointment of Sheyda Rajabi as a director (3 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
10 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|