Company NameProfessional Talent Solutions Limited
Company StatusDissolved
Company Number07431594
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameProfessional Talent Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Sheyda Rajabi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shipping Building, The Old Vinyl Factory Blyth
Hayes
London
UB3 1HA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Rhiannon Lucinda Rees Kerr
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tyneham Road
London
SW11 5XP

Contact

Websiteprotalentsolutions.com

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Sheyda Rajabi
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,013
Cash£74
Current Liabilities£2,100

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1,000
(3 pages)
8 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1,000
(3 pages)
8 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1,000
(3 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
6 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
6 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
5 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
5 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
25 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
13 December 2011Termination of appointment of Rhiannon Kerr as a director (1 page)
13 December 2011Termination of appointment of Rhiannon Kerr as a director (1 page)
15 March 2011Appointment of Mrs Rhiannon Lucinda Rees Kerr as a director (3 pages)
15 March 2011Appointment of Mrs Rhiannon Lucinda Rees Kerr as a director (3 pages)
11 March 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 March 2011 (1 page)
15 December 2010Company name changed professional talent agency LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
(2 pages)
15 December 2010Change of name notice (2 pages)
15 December 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 999
(4 pages)
15 December 2010Company name changed professional talent agency LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
(2 pages)
15 December 2010Change of name notice (2 pages)
15 December 2010Appointment of Sheyda Rajabi as a director (3 pages)
15 December 2010Appointment of Sheyda Rajabi as a director (3 pages)
15 December 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 999
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 999
(4 pages)
10 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)