London
E5 0LZ
Director Name | Miss Nichola Betts |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2015(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 November 2019) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 115 Brook Road Neasdon NW2 7DZ |
Director Name | Ms Krista Louise Brown |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 High Street Hornchurch Essex RM11 3XT |
Director Name | Mr Lee Clarke Parker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osbornes Maypole Road Orpington Kent BR6 7RB |
Director Name | Ms Krista Louise Brown |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Buxhall Crescent London E9 5JU |
Secretary Name | Miss Nyree Clarke |
---|---|
Status | Resigned |
Appointed | 10 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Camden Road London E17 7NF |
Director Name | Miss Kymberley Brown |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Alpha Business Centre South Grove London E17 7NX |
Director Name | Abiodun Babatunde Oke |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 96 Theydon Street Walthamston London E17 8EL |
Director Name | Mr Barry Fredrick Sale |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 July 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 214 Roxwell Trading Park, Argall Avenue Leyton London E10 7QY |
Director Name | Mr Boamah Mensah Yaw |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Tamworth Lane Mitcham London CR4 1DF |
Website | personahr.co.uk |
---|
Registered Address | Princess Caroline House 1 High Street Southend On Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Ms Krista Louise Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,503 |
Cash | £38,837 |
Current Liabilities | £105,832 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 February 2019 | Liquidators' statement of receipts and payments to 25 January 2019 (18 pages) |
16 February 2018 | Appointment of a voluntary liquidator (3 pages) |
7 February 2018 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT England to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 7 February 2018 (2 pages) |
5 February 2018 | Statement of affairs (8 pages) |
5 February 2018 | Resolutions
|
13 December 2017 | Change of details for Ms Krista Louise Brown as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Change of details for Ms Krista Louise Brown as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Ms Krista Louise Brown on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Ms Krista Louise Brown on 13 December 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 September 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Appointment of Ms Krista Louise Brown as a director on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Ms Krista Louise Brown as a director on 16 December 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 January 2016 | Registered office address changed from Unit 10/11 Excalibur Works Leyton E10 7QE to 193 High Street Hornchurch Essex RM11 3XT on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Unit 10/11 Excalibur Works Leyton E10 7QE to 193 High Street Hornchurch Essex RM11 3XT on 12 January 2016 (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 September 2015 | Termination of appointment of Boamah Mensah Yaw as a director on 23 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Boamah Mensah Yaw as a director on 23 September 2015 (1 page) |
26 August 2015 | Registered office address changed from Unit 10/11 Excalibur Works Leyon E10 7QE England to Unit 10/11 Excalibur Works Leyton E10 7QE on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Unit 10/11 Excalibur Works Leyon E10 7QE England to Unit 10/11 Excalibur Works Leyton E10 7QE on 26 August 2015 (1 page) |
12 August 2015 | Registered office address changed from C/O Persona Hr Limited Unit 214 Roxwell Trading Park, Argall Avenue Leyton London E10 7QY to Unit 10/11 Excalibur Works Leyon E10 7QE on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from C/O Persona Hr Limited Unit 214 Roxwell Trading Park, Argall Avenue Leyton London E10 7QY to Unit 10/11 Excalibur Works Leyon E10 7QE on 12 August 2015 (1 page) |
29 July 2015 | Appointment of Mr Boamah Mensah Yaw as a director on 27 July 2015 (2 pages) |
29 July 2015 | Appointment of Miss Nichola Betts as a director on 27 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Boamah Mensah Yaw as a director on 27 July 2015 (2 pages) |
29 July 2015 | Appointment of Miss Nichola Betts as a director on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Krista Louise Brown as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Krista Louise Brown as a director on 27 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 February 2015 | Termination of appointment of Kymberley Brown as a director on 11 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Kymberley Brown as a director on 11 February 2015 (1 page) |
31 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 September 2014 | Termination of appointment of Abiodun Babatunde Oke as a director on 19 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Abiodun Babatunde Oke as a director on 19 September 2014 (1 page) |
8 August 2014 | Termination of appointment of Barry Fredrick Sale as a director on 25 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Barry Fredrick Sale as a director on 25 July 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
28 November 2013 | Appointment of Mr Barry Fredrick Sale as a director (2 pages) |
28 November 2013 | Appointment of Mr Barry Fredrick Sale as a director (2 pages) |
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
9 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 August 2011 | Appointment of Abiodun Babatunde Oke as a director (3 pages) |
31 August 2011 | Appointment of Abiodun Babatunde Oke as a director (3 pages) |
19 August 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
18 August 2011 | Registered office address changed from 27 Alpha Business Centre 60 South Grove Walthamstow London E17 7NX on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 27 Alpha Business Centre 60 South Grove Walthamstow London E17 7NX on 18 August 2011 (1 page) |
14 October 2010 | Appointment of Kymberley Brown as a director (3 pages) |
14 October 2010 | Appointment of Kymberley Brown as a director (3 pages) |
11 October 2010 | Director's details changed for Ms Krista Louise Brown on 10 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Ms Krista Louise Brown on 10 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
30 December 2008 | Appointment terminated secretary nyree clarke (1 page) |
30 December 2008 | Appointment terminated secretary nyree clarke (1 page) |
30 December 2008 | Secretary appointed kymberley brown (2 pages) |
30 December 2008 | Secretary appointed kymberley brown (2 pages) |
16 October 2008 | Appointment terminated director lee parker (1 page) |
16 October 2008 | Appointment terminated director lee parker (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from osbornes, maypole road orpington kent BR6 7RB england (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from osbornes, maypole road orpington kent BR6 7RB england (1 page) |
10 September 2008 | Incorporation (14 pages) |
10 September 2008 | Incorporation (14 pages) |