Company NamePBS Personnel Services Limited
Company StatusDissolved
Company Number08518362
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr George Worden
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed23 November 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 12 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Talib Hussain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Pullan Avenue
Bradford
BD2 3RL
Director NameMr Golam Rabbani
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 01 June 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address33 Throgmorton Street
London
EC2N 2BR
Director NameMr Hirenbhai Patel
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 September 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address33 Throgmorton Street
London
EC2N 2BR
Director NameMr Talib Hussain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFloor 12 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Ayub Ismail Shaikh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(11 months after company formation)
Appointment Duration7 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 12 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Franco Villar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2014(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 12 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Location

Registered AddressFloor 12 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Ayub Shaikh
50.00%
Ordinary
1 at £1Talib Hussain
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2015Voluntary strike-off action has been suspended (1 page)
1 July 2015Voluntary strike-off action has been suspended (1 page)
3 June 2015Appointment of Mr George Worden as a director on 23 November 2013 (2 pages)
3 June 2015Appointment of Mr George Worden as a director on 23 November 2013 (2 pages)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
24 April 2015Application to strike the company off the register (3 pages)
17 April 2015Termination of appointment of Franco Villar as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Franco Villar as a director on 17 April 2015 (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Appointment of Mr Franco Villar as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Mr Franco Villar as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Mr Franco Villar as a director on 1 November 2014 (2 pages)
2 November 2014Termination of appointment of Ayub Ismail Shaikh as a director on 1 November 2014 (1 page)
2 November 2014Termination of appointment of Ayub Ismail Shaikh as a director on 1 November 2014 (1 page)
2 November 2014Termination of appointment of Talib Hussain as a director on 1 November 2014 (1 page)
2 November 2014Termination of appointment of Talib Hussain as a director on 1 November 2014 (1 page)
2 November 2014Termination of appointment of Talib Hussain as a director on 1 November 2014 (1 page)
2 November 2014Termination of appointment of Ayub Ismail Shaikh as a director on 1 November 2014 (1 page)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
8 April 2014Appointment of Mr Ayub Ismail Shaikh as a director (2 pages)
8 April 2014Appointment of Mr Ayub Ismail Shaikh as a director (2 pages)
12 December 2013Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 (1 page)
23 September 2013Termination of appointment of Hirenbhai Patel as a director (1 page)
23 September 2013Termination of appointment of Hirenbhai Patel as a director (1 page)
23 September 2013Termination of appointment of Hirenbhai Patel as a director (1 page)
23 September 2013Termination of appointment of Hirenbhai Patel as a director (1 page)
22 September 2013Appointment of Mr Talib Hussain as a director (2 pages)
22 September 2013Appointment of Mr Talib Hussain as a director (2 pages)
30 August 2013Director's details changed for Mr Patel Hirenbhai on 1 August 2013 (3 pages)
30 August 2013Director's details changed for Mr Patel Hirenbhai on 1 August 2013 (3 pages)
30 August 2013Director's details changed for Mr Patel Hirenbhai on 1 August 2013 (3 pages)
14 August 2013Termination of appointment of Talib Hussain as a director (1 page)
14 August 2013Appointment of Mr Patel Hirenbhai as a director (2 pages)
14 August 2013Appointment of Mr Patel Hirenbhai as a director (2 pages)
14 August 2013Termination of appointment of Talib Hussain as a director (1 page)
25 June 2013Termination of appointment of Golam Rabbani as a director (1 page)
25 June 2013Termination of appointment of Golam Rabbani as a director (1 page)
17 June 2013Registered office address changed from Glyde House Glydegate Bradford BD5 0BQ United Kingdom on 17 June 2013 (1 page)
17 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
17 June 2013Appointment of Mr Golam Rabbani as a director (2 pages)
17 June 2013Appointment of Mr Golam Rabbani as a director (2 pages)
17 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
17 June 2013Registered office address changed from Glyde House Glydegate Bradford BD5 0BQ United Kingdom on 17 June 2013 (1 page)
7 May 2013Incorporation (36 pages)
7 May 2013Incorporation (36 pages)