This company is commonly known as Hr Transformation Ltd. The company was founded 14 years ago and was given the registration number 07148174. The firm's registered office is in EDGWARE. You can find them at 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | HR TRANSFORMATION LTD |
---|---|---|
Company Number | : | 07148174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2010 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England, HA8 6LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Hendon Lane, Finchley, United Kingdom, N3 1TR | Director | 05 September 2018 | Active |
14 Hendon Lane, Finchley, United Kingdom, N3 1TR | Director | 05 September 2018 | Active |
14, Hendon Lane, Finchley, United Kingdom, N3 1TR | Director | 20 March 2018 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 05 February 2010 | Active |
Mr Shamir Parmar | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Hendon Lane, Finchley, London, England, N3 1TR |
Nature of control | : |
|
Mr Shamir Haresh Parmar | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Hendon Lane, Finchley, United Kingdom, N3 1TR |
Nature of control | : |
|
Ms Fayemina Hasnain Rajpal | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Hendon Lane, Finchley, United Kingdom, N3 1TR |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Peter Valaitis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-04 | Dissolution | Dissolution application strike off company. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-15 | Address | Change registered office address company with date old address new address. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Officers | Termination director company. | Download |
2018-09-06 | Capital | Capital allotment shares. | Download |
2018-09-06 | Capital | Capital allotment shares. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.