About

Registered Number: 06295434
Date of Incorporation: 27/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Level 7 South, 200 Aldersgate Street, London, EC1A 4HD

 

Having been setup in 2007, Talent2 Uk Executive Ltd are based in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The current directors of the company are listed as Patteson, David Raymond, Brooke, Martin Charles, Banks, Andrew Richard, Rawlinson, John Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE, Martin Charles 01 July 2007 - 1
BANKS, Andrew Richard 01 July 2007 01 July 2014 1
RAWLINSON, John Robert 01 July 2007 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
PATTESON, David Raymond 28 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 24 August 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 14 July 2014
CH03 - Change of particulars for secretary 11 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AA - Annual Accounts 15 January 2013
CH01 - Change of particulars for director 20 September 2012
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 23 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 06 April 2011
AUD - Auditor's letter of resignation 01 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 16 October 2009
RESOLUTIONS - N/A 22 July 2009
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
287 - Change in situation or address of Registered Office 23 February 2009
AA - Annual Accounts 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
RESOLUTIONS - N/A 23 October 2008
MEM/ARTS - N/A 23 October 2008
123 - Notice of increase in nominal capital 23 October 2008
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.