About

Registered Number: 07438236
Date of Incorporation: 12/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Established in 2010, Personnel Advisory Services Ltd are based in London in England. The companies directors are listed as Banerjee, Kamalika Ria, Board, Nicola, Ludlow, Sharna, Spevack, Tracey Jane, Ward, Karen, Whitten, Celia Linda, Philsec Limited at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 25 October 2017 19 February 2018 1
BOARD, Nicola 07 August 2013 01 May 2015 1
LUDLOW, Sharna 16 May 2016 15 November 2018 1
SPEVACK, Tracey Jane 16 March 2012 07 August 2013 1
WARD, Karen 01 May 2015 16 May 2016 1
WHITTEN, Celia Linda 22 November 2010 23 March 2012 1
PHILSEC LIMITED 12 November 2010 22 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 09 October 2019
AP04 - Appointment of corporate secretary 03 January 2019
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 17 September 2018
PSC05 - N/A 28 August 2018
RESOLUTIONS - N/A 17 April 2018
SH19 - Statement of capital 17 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 April 2018
CAP-SS - N/A 17 April 2018
TM02 - Termination of appointment of secretary 22 February 2018
CS01 - N/A 10 November 2017
AP03 - Appointment of secretary 26 October 2017
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 23 November 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 06 October 2016
CH01 - Change of particulars for director 16 June 2016
CH03 - Change of particulars for secretary 31 May 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
RESOLUTIONS - N/A 29 March 2016
SH06 - Notice of cancellation of shares 29 March 2016
SH03 - Return of purchase of own shares 29 March 2016
SH19 - Statement of capital 09 March 2016
RESOLUTIONS - N/A 02 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 March 2016
CAP-SS - N/A 02 March 2016
RESOLUTIONS - N/A 28 January 2016
SH08 - Notice of name or other designation of class of shares 28 January 2016
RESOLUTIONS - N/A 15 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2016
SH19 - Statement of capital 15 January 2016
CAP-SS - N/A 15 January 2016
RESOLUTIONS - N/A 13 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2016
SH19 - Statement of capital 13 January 2016
CAP-SS - N/A 13 January 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 12 November 2015
RESOLUTIONS - N/A 27 October 2015
RESOLUTIONS - N/A 27 October 2015
SH08 - Notice of name or other designation of class of shares 27 October 2015
RESOLUTIONS - N/A 15 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 October 2015
SH19 - Statement of capital 15 October 2015
CAP-SS - N/A 15 October 2015
MR04 - N/A 07 October 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AP02 - Appointment of corporate director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
SH08 - Notice of name or other designation of class of shares 17 June 2015
RESOLUTIONS - N/A 04 June 2015
RESOLUTIONS - N/A 04 June 2015
RESOLUTIONS - N/A 04 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 June 2015
MA - Memorandum and Articles 04 June 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
AA - Annual Accounts 24 April 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 14 August 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 04 October 2013
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
RESOLUTIONS - N/A 07 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AA01 - Change of accounting reference date 26 July 2012
RESOLUTIONS - N/A 10 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2012
AD01 - Change of registered office address 31 May 2012
SH08 - Notice of name or other designation of class of shares 30 April 2012
RESOLUTIONS - N/A 23 April 2012
RESOLUTIONS - N/A 19 April 2012
SH08 - Notice of name or other designation of class of shares 19 April 2012
SH01 - Return of Allotment of shares 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AA - Annual Accounts 17 April 2012
AP01 - Appointment of director 03 April 2012
AP03 - Appointment of secretary 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AD01 - Change of registered office address 21 March 2012
AR01 - Annual Return 07 December 2011
RESOLUTIONS - N/A 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AP03 - Appointment of secretary 06 December 2010
AP01 - Appointment of director 06 December 2010
SH01 - Return of Allotment of shares 06 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
RESOLUTIONS - N/A 25 November 2010
SH01 - Return of Allotment of shares 25 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2010
NEWINC - New incorporation documents 12 November 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2012 Fully Satisfied

N/A

Composite guarantee and debentures 22 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.