Company NameThe People Business Specialists Ltd
Company StatusDissolved
Company Number07521410
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Caroline Griffiths
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(4 years after company formation)
Appointment Duration2 years, 7 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.4 Th Loom 14 Gowers Walk
London
E1 8PY
Director NameMr Nigel John Griffiths
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(4 years after company formation)
Appointment Duration2 years, 7 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.4 Th Loom 14 Gowers Walk
London
E1 8PY
Director NameMrs Laura Hopson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40
Friars Road
Braughing
SG11 2NP
Director NameMr Nicholas Paul Slowe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40
Friars Road
Braughing
SG11 2NP
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address2.4 Th Loom 14 Gowers Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

50 at £1Laura Hopson
50.00%
Ordinary
50 at £1Nicholas Slowe
50.00%
Ordinary

Financials

Year2014
Net Worth-£987
Cash£18,977
Current Liabilities£28,561

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
17 July 2017Application to strike the company off the register (3 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY England to 2.4 th Loom 14 Gowers Walk London E1 8PY on 5 May 2017 (1 page)
5 May 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
5 May 2017Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY England to 2.4 th Loom 14 Gowers Walk London E1 8PY on 5 May 2017 (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Registered office address changed from 40 Friars Road Braughing SG11 2NP to Ibex House 42-47 Minories London EC3N 1DY on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 40 Friars Road Braughing SG11 2NP to Ibex House 42-47 Minories London EC3N 1DY on 16 February 2015 (1 page)
15 February 2015Termination of appointment of Laura Hopson as a director on 13 February 2015 (1 page)
15 February 2015Appointment of Mr Nigel John Griffiths as a director on 13 February 2015 (2 pages)
15 February 2015Appointment of Mr Nigel John Griffiths as a director on 13 February 2015 (2 pages)
15 February 2015Termination of appointment of Nicholas Paul Slowe as a director on 13 February 2015 (1 page)
15 February 2015Appointment of Mrs Caroline Griffiths as a director on 13 February 2015 (2 pages)
15 February 2015Termination of appointment of Nicholas Paul Slowe as a director on 13 February 2015 (1 page)
15 February 2015Appointment of Mrs Caroline Griffiths as a director on 13 February 2015 (2 pages)
15 February 2015Termination of appointment of Laura Hopson as a director on 13 February 2015 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(3 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
3 February 2012Termination of appointment of Duport Secretary Limited as a secretary (1 page)
3 February 2012Termination of appointment of Duport Secretary Limited as a secretary (1 page)
8 February 2011Incorporation (22 pages)
8 February 2011Incorporation (22 pages)