About

Registered Number: 04766444
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: DAVID WILLIAMS & CO, 66 Belper Road, Derby, Derbyshire, DE1 3EN,

 

People Solutions International Ltd was founded on 15 May 2003 and are based in Derbyshire, it's status is listed as "Dissolved". We do not know the number of employees at the business. The companies directors are Kuczkowska, Jadwiga, Zalai, Marton, Ter2 Nominee Company Limited, Dumon, Christian, Frasz, Peter Johann Karl, Dr, Moerman, Kris, Petrov, Plamen, Schwab, Francine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUCZKOWSKA, Jadwiga 11 May 2004 - 1
ZALAI, Marton 01 March 2007 - 1
DUMON, Christian 11 May 2004 03 March 2008 1
FRASZ, Peter Johann Karl, Dr 20 April 2007 30 June 2010 1
MOERMAN, Kris 11 May 2004 07 April 2006 1
PETROV, Plamen 01 March 2007 17 May 2007 1
SCHWAB, Francine 11 May 2004 07 April 2006 1
Secretary Name Appointed Resigned Total Appointments
TER2 NOMINEE COMPANY LIMITED 29 December 2009 16 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DISS16(SOAS) - N/A 22 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2014
DISS16(SOAS) - N/A 05 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2013
DISS16(SOAS) - N/A 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AD01 - Change of registered office address 18 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
DISS16(SOAS) - N/A 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 16 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
TM01 - Termination of appointment of director 04 July 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 08 March 2010
AP04 - Appointment of corporate secretary 02 January 2010
AD01 - Change of registered office address 01 January 2010
TM02 - Termination of appointment of secretary 01 January 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 30 October 2008
225 - Change of Accounting Reference Date 30 October 2008
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288b - Notice of resignation of directors or secretaries 18 June 2006
288b - Notice of resignation of directors or secretaries 18 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 23 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
287 - Change in situation or address of Registered Office 03 February 2005
AA - Annual Accounts 01 November 2004
225 - Change of Accounting Reference Date 05 October 2004
363s - Annual Return 20 August 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
287 - Change in situation or address of Registered Office 20 January 2004
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
287 - Change in situation or address of Registered Office 26 July 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.