Company NameHouse Of Talent (UK) Limited
Company StatusDissolved
Company Number08430235
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Nirmala Patel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 23 July 2019)
RoleCompanydirector
Country of ResidenceUnited Kingdom
Correspondence Address6 Appledore Close
Edgware
HA8 6DE
Director NameHetal Wader
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Appledore Close
Edgware
Middlesex
HA8 6DE
Director NameNeelam Wader
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Appledore Close
Edgware
Middlesex
HA8 6DE

Contact

Websitehouseoftalent.co.uk
Telephone0845 5484854
Telephone regionUnknown

Location

Registered Address6 Appledore Close
Edgware
HA8 6DE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

501 at £1Hetal Wader
50.10%
Ordinary
499 at £1Neelam Wader
49.90%
Ordinary

Financials

Year2014
Net Worth£15,539
Cash£52,814
Current Liabilities£37,425

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2019Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 6 Appledore Close Edgware HA8 6DE on 25 March 2019 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(3 pages)
15 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
27 February 2015Termination of appointment of Neelam Wader as a director on 15 January 2015 (1 page)
27 February 2015Termination of appointment of Hetal Wader as a director on 15 January 2015 (1 page)
27 February 2015Appointment of Mrs Nirmala Patel as a director on 15 January 2015 (2 pages)
27 February 2015Termination of appointment of Neelam Wader as a director on 15 January 2015 (1 page)
27 February 2015Registered office address changed from C/O Csnotepad 136-140 Gemini House Old Shoreham Road Brighton BN3 7BD to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 27 February 2015 (1 page)
27 February 2015Appointment of Mrs Nirmala Patel as a director on 15 January 2015 (2 pages)
27 February 2015Registered office address changed from C/O Csnotepad 136-140 Gemini House Old Shoreham Road Brighton BN3 7BD to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Hetal Wader as a director on 15 January 2015 (1 page)
30 December 2014Director's details changed for Neelam Wader on 30 December 2014 (2 pages)
30 December 2014Director's details changed for Hetal Wader on 30 December 2014 (2 pages)
30 December 2014Director's details changed for Neelam Wader on 30 December 2014 (2 pages)
30 December 2014Director's details changed for Hetal Wader on 30 December 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Director's details changed for Neelam Wader on 15 April 2014 (2 pages)
16 April 2014Director's details changed for Hetal Wader on 15 April 2014 (2 pages)
16 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Director's details changed for Neelam Wader on 15 April 2014 (2 pages)
16 April 2014Director's details changed for Hetal Wader on 15 April 2014 (2 pages)
15 April 2014Statement of capital following an allotment of shares on 5 March 2013
  • GBP 1,000
(3 pages)
15 April 2014Director's details changed for Neelam Wader on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Neelam Wader on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Hetal Wader on 15 April 2014 (2 pages)
15 April 2014Statement of capital following an allotment of shares on 5 March 2013
  • GBP 1,000
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 5 March 2013
  • GBP 1,000
(3 pages)
15 April 2014Director's details changed for Hetal Wader on 15 April 2014 (2 pages)
5 March 2013Incorporation (33 pages)
5 March 2013Incorporation (33 pages)