Company NamePersona HR Ltd
Company StatusDissolved
Company Number06693375
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date6 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameKymberley Brown
NationalityBritish
StatusClosed
Appointed16 December 2008(3 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 06 November 2019)
RoleCompany Director
Correspondence Address34 Glenarm Road
London
E5 0LZ
Director NameMiss Nichola Betts
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 06 November 2019)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address115 Brook Road
Neasdon
NW2 7DZ
Director NameMs Krista Louise Brown
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 High Street
Hornchurch
Essex
RM11 3XT
Director NameMr Lee Clarke Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsbornes Maypole Road
Orpington
Kent
BR6 7RB
Director NameMs Krista Louise Brown
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Buxhall Crescent
London
E9 5JU
Secretary NameMiss Nyree Clarke
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Camden Road
London
E17 7NF
Director NameMiss Kymberley Brown
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Alpha Business Centre South Grove
London
E17 7NX
Director NameAbiodun Babatunde Oke
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Theydon Street
Walthamston
London
E17 8EL
Director NameMr Barry Fredrick Sale
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 July 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 214 Roxwell Trading Park, Argall Avenue
Leyton
London
E10 7QY
Director NameMr Boamah Mensah Yaw
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(6 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Tamworth Lane
Mitcham
London
CR4 1DF

Contact

Websitepersonahr.co.uk

Location

Registered AddressPrincess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Ms Krista Louise Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,503
Cash£38,837
Current Liabilities£105,832

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 November 2019Final Gazette dissolved following liquidation (1 page)
6 August 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
11 February 2019Liquidators' statement of receipts and payments to 25 January 2019 (18 pages)
16 February 2018Appointment of a voluntary liquidator (3 pages)
7 February 2018Registered 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 2018Statement of affairs (8 pages)
5 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-26
(1 page)
13 December 2017Change of details for Ms Krista Louise Brown as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Change of details for Ms Krista Louise Brown as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Ms Krista Louise Brown on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Ms Krista Louise Brown on 13 December 2017 (2 pages)
26 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Compulsory strike-off action has been discontinued (1 page)
11 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 September 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Appointment of Ms Krista Louise Brown as a director on 16 December 2016 (2 pages)
16 December 2016Appointment of Ms Krista Louise Brown as a director on 16 December 2016 (2 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 January 2016Registered 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 2016Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
29 September 2015Termination of appointment of Boamah Mensah Yaw as a director on 23 September 2015 (1 page)
29 September 2015Termination of appointment of Boamah Mensah Yaw as a director on 23 September 2015 (1 page)
26 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Boamah Mensah Yaw as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Miss Nichola Betts as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Mr Boamah Mensah Yaw as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Miss Nichola Betts as a director on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of Krista Louise Brown as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Krista Louise Brown as a director on 27 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 February 2015Termination of appointment of Kymberley Brown as a director on 11 February 2015 (1 page)
12 February 2015Termination of appointment of Kymberley Brown as a director on 11 February 2015 (1 page)
31 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
30 September 2014Termination of appointment of Abiodun Babatunde Oke as a director on 19 September 2014 (1 page)
30 September 2014Termination of appointment of Abiodun Babatunde Oke as a director on 19 September 2014 (1 page)
8 August 2014Termination of appointment of Barry Fredrick Sale as a director on 25 July 2014 (1 page)
8 August 2014Termination of appointment of Barry Fredrick Sale as a director on 25 July 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
28 November 2013Appointment of Mr Barry Fredrick Sale as a director (2 pages)
28 November 2013Appointment of Mr Barry Fredrick Sale as a director (2 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
7 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
9 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 August 2011Appointment of Abiodun Babatunde Oke as a director (3 pages)
31 August 2011Appointment of Abiodun Babatunde Oke as a director (3 pages)
19 August 2011Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 August 2011Registered office address changed from 27 Alpha Business Centre 60 South Grove Walthamstow London E17 7NX on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 27 Alpha Business Centre 60 South Grove Walthamstow London E17 7NX on 18 August 2011 (1 page)
14 October 2010Appointment of Kymberley Brown as a director (3 pages)
14 October 2010Appointment of Kymberley Brown as a director (3 pages)
11 October 2010Director's details changed for Ms Krista Louise Brown on 10 September 2010 (2 pages)
11 October 2010Director's details changed for Ms Krista Louise Brown on 10 September 2010 (2 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
30 December 2008Appointment terminated secretary nyree clarke (1 page)
30 December 2008Appointment terminated secretary nyree clarke (1 page)
30 December 2008Secretary appointed kymberley brown (2 pages)
30 December 2008Secretary appointed kymberley brown (2 pages)
16 October 2008Appointment terminated director lee parker (1 page)
16 October 2008Appointment terminated director lee parker (1 page)
10 October 2008Registered office changed on 10/10/2008 from osbornes, maypole road orpington kent BR6 7RB england (1 page)
10 October 2008Registered office changed on 10/10/2008 from osbornes, maypole road orpington kent BR6 7RB england (1 page)
10 September 2008Incorporation (14 pages)
10 September 2008Incorporation (14 pages)