Company NameTalent 05 Global Executive Search And Consulting Limited
Company StatusDissolved
Company Number08340069
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 3 months ago)
Dissolution Date11 September 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameManuela Breschi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Bis Rue Pierre Leroux
21 Bis Rue Pierre Leroux 75007
Paris
France
Director NameMs Amanda Spring
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Luca Signorelli 17 - Jesi
Milano
20154 Milano

Contact

Websitewww.talent05.com

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amanda Spring
50.00%
Ordinary
1 at £1Manuela Breschi
50.00%
Ordinary

Financials

Year2014
Net Worth£31,322
Cash£10,024
Current Liabilities£31,655

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
26 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 January 2018Notification of Amanda Spring as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Change of details for Ms Amanda Spring as a person with significant control on 11 January 2017 (2 pages)
22 January 2018Notification of Manuela Breschi as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 January 2017Director's details changed for Ms Amanda Spring on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Ms Amanda Spring on 11 January 2017 (2 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Registered office address changed from 37 Warren Street London W1T 6AD on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 37 Warren Street London W1T 6AD on 16 July 2014 (1 page)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders (4 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders (4 pages)
28 August 2013Director's details changed for Ms Amanda Spring on 26 August 2013 (2 pages)
28 August 2013Director's details changed for Ms Amanda Spring on 26 August 2013 (2 pages)
11 June 2013Registered office address changed from 55 Syon Park Gardens Isleworth Middlesex TW7 5NE United Kingdom on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from 55 Syon Park Gardens Isleworth Middlesex TW7 5NE United Kingdom on 11 June 2013 (2 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)