ACCENTURE HR SERVICES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ACCENTURE HR SERVICES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03934483

Incorporation date

27/02/2000

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2000)
dot icon15/04/2013
Final Gazette dissolved following liquidation
dot icon15/01/2013
Return of final meeting in a members' voluntary winding up
dot icon27/05/2012
Registered office address changed from 30 Fenchurch Street London EC3M 3BD on 2012-05-28
dot icon27/05/2012
Declaration of solvency
dot icon27/05/2012
Appointment of a voluntary liquidator
dot icon27/05/2012
Resolutions
dot icon20/05/2012
Termination of appointment of Anthony Gerard Coughlan as a director on 2012-05-21
dot icon14/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon22/05/2011
Appointment of Oliver James Benzecry as a director
dot icon18/05/2011
Termination of appointment of David Thomlinson as a director
dot icon03/03/2011
Full accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register inspection address has been changed
dot icon04/03/2010
Full accounts made up to 2009-08-31
dot icon10/12/2009
Resolutions
dot icon28/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon28/10/2009
Director's details changed for Patrick Brian Francis Rowe on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Patrick Brian Francis Rowe on 2009-10-01
dot icon28/10/2009
Director's details changed for David Charles Thomlinson on 2009-10-01
dot icon26/10/2009
Appointment of Mr Anthony Gerard Coughlan as a director
dot icon13/10/2009
Termination of appointment of Timothy Robinson as a director
dot icon29/09/2009
Location of register of members
dot icon17/08/2009
Director appointed patrick brian francis rowe
dot icon13/08/2009
Secretary appointed patrick brian francis rowe
dot icon13/08/2009
Registered office changed on 14/08/2009 from 60 queen victoria street london EC4N 4TW
dot icon13/07/2009
Appointment Terminated Director stephen walker
dot icon13/07/2009
Appointment Terminated Secretary stephen walker
dot icon02/04/2009
Full accounts made up to 2008-08-31
dot icon01/03/2009
Return made up to 28/02/09; full list of members
dot icon01/03/2009
Director's Change of Particulars / timothy robinson / 16/02/2009 / HouseName/Number was: , now: 59; Street was: flat 8, now: gibson square; Area was: 6 pear tree court, now: ; Post Code was: EC1R 0DW, now: N1 0RA; Country was: , now: united kingdom
dot icon14/08/2008
Director appointed david charles thomlinson
dot icon14/08/2008
Appointment Terminated Director ellen balaguer
dot icon20/05/2008
Full accounts made up to 2007-08-31
dot icon18/03/2008
Return made up to 28/02/08; full list of members
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon19/08/2007
Director's particulars changed
dot icon01/04/2007
Full accounts made up to 2006-08-31
dot icon14/03/2007
Return made up to 28/02/07; full list of members
dot icon07/12/2006
Auditor's resignation
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Location of register of members
dot icon29/03/2006
Group of companies' accounts made up to 2005-08-31
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon23/11/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Registered office changed on 28/10/05 from: 4TH floor 21 wilson street london EC2M 2TD
dot icon05/07/2005
Group of companies' accounts made up to 2004-08-31
dot icon04/04/2005
Return made up to 28/02/05; full list of members
dot icon04/07/2004
Group of companies' accounts made up to 2003-08-31
dot icon31/03/2004
Return made up to 28/02/04; full list of members
dot icon03/07/2003
Group of companies' accounts made up to 2002-08-31
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon12/02/2003
Director resigned
dot icon12/01/2003
Certificate of change of name
dot icon02/01/2003
New director appointed
dot icon02/10/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon18/08/2002
New director appointed
dot icon13/08/2002
Miscellaneous
dot icon13/08/2002
New director appointed
dot icon28/07/2002
Auditor's resignation
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
New secretary appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
Return made up to 28/02/02; full list of members
dot icon21/07/2002
Location of register of members address changed
dot icon06/05/2002
Director resigned
dot icon06/05/2002
Director resigned
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon08/10/2001
New director appointed
dot icon16/09/2001
Director resigned
dot icon29/05/2001
Location of register of members
dot icon29/05/2001
Registered office changed on 30/05/01 from: 81 newgate street london EC1A 7AJ
dot icon24/05/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon13/05/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon18/04/2001
New director appointed
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon15/03/2001
Return made up to 28/02/01; full list of members
dot icon07/11/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon28/08/2000
Director resigned
dot icon28/08/2000
Registered office changed on 29/08/00 from: 90 fetter lane london EC4A 1JP
dot icon28/08/2000
New director appointed
dot icon28/08/2000
New secretary appointed
dot icon28/06/2000
Secretary resigned
dot icon14/03/2000
Memorandum and Articles of Association
dot icon14/03/2000
Resolutions
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon13/03/2000
Certificate of change of name
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
Director resigned
dot icon27/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Patrick Brian Francis
Director
03/08/2009 - Present
85
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/2000 - 07/03/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/02/2000 - 07/03/2000
43699
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
20/06/2000 - 27/02/2002
174
Clinton, David Robert
Director
20/06/2000 - 15/03/2001
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCENTURE HR SERVICES INTERNATIONAL LIMITED

ACCENTURE HR SERVICES INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 27/02/2000 with the registered office located at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCENTURE HR SERVICES INTERNATIONAL LIMITED?

toggle

ACCENTURE HR SERVICES INTERNATIONAL LIMITED is currently Dissolved. It was registered on 27/02/2000 and dissolved on 15/04/2013.

Where is ACCENTURE HR SERVICES INTERNATIONAL LIMITED located?

toggle

ACCENTURE HR SERVICES INTERNATIONAL LIMITED is registered at 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does ACCENTURE HR SERVICES INTERNATIONAL LIMITED do?

toggle

ACCENTURE HR SERVICES INTERNATIONAL LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ACCENTURE HR SERVICES INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/04/2013: Final Gazette dissolved following liquidation.