HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED

Register to unlock more data on OkredoRegister

HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00934641

Incorporation date

28/06/1968

Size

Dormant

Contacts

Registered address

Registered address

The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1986)
dot icon01/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2015
Director's details changed for Paul Arthur Hogwood on 2015-07-13
dot icon27/07/2015
Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL
dot icon27/07/2015
Director's details changed for Christine Marie Williams on 2015-07-13
dot icon27/07/2015
Director's details changed for Mr Philip Leighton Hanson on 2015-07-13
dot icon27/07/2015
Secretary's details changed for Cosec 2000 Limited on 2015-07-13
dot icon13/07/2015
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 8 Devonshire Square London EC2M 4PL
dot icon10/07/2015
Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 2015-07-10
dot icon19/05/2015
First Gazette notice for voluntary strike-off
dot icon07/05/2015
Application to strike the company off the register
dot icon04/03/2015
Satisfaction of charge 3 in full
dot icon03/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon07/01/2015
Satisfaction of charge 1 in full
dot icon07/01/2015
Satisfaction of charge 2 in full
dot icon15/07/2014
Director's details changed for Philip Leighton Hanson on 2014-06-30
dot icon06/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2014
Termination of appointment of Stephen Gale as a director
dot icon20/03/2014
Appointment of Philip Leighton Hanson as a director
dot icon30/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon16/11/2012
Appointment of Christine Marie Williams as a director
dot icon04/10/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Paul Clayden as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/09/2012
Termination of appointment of Colin Ranger as a director
dot icon12/12/2011
Register(s) moved to registered office address
dot icon26/10/2011
Appointment of Paul Francis Clayden as a director
dot icon26/10/2011
Appointment of Paul Arthur Hogwood as a director
dot icon24/10/2011
Appointment of Cosec 2000 Limited as a secretary
dot icon24/10/2011
Appointment of Mr Stephen Dudley Gale as a director
dot icon20/10/2011
Termination of appointment of Duncan Crowdy as a director
dot icon20/10/2011
Termination of appointment of Andrew Cox as a director
dot icon20/10/2011
Termination of appointment of Sandra Honess as a secretary
dot icon03/08/2011
Registered office address changed from 6 More London Place London SE1 2DA on 2011-08-03
dot icon10/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon02/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon27/01/2011
Appointment of Andrew Darrell Cox as a director
dot icon20/01/2011
Appointment of Duncan Brian James Crowdy as a director
dot icon11/01/2011
Termination of appointment of Graham Farren as a director
dot icon11/01/2011
Termination of appointment of Andrew Yeomans as a director
dot icon03/12/2010
Statement of company's objects
dot icon03/12/2010
Resolutions
dot icon03/12/2010
Appointment of Colin Andrew Ranger as a director
dot icon03/12/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon30/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon11/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Graham Richard Farren on 2009-10-01
dot icon26/11/2009
Director's details changed for Andrew Hamilton Yeomans on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Sandra Janet Honess on 2009-10-01
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Register inspection address has been changed
dot icon24/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon01/05/2009
Certificate of change of name
dot icon24/02/2009
Return made up to 26/01/09; full list of members
dot icon27/08/2008
Return made up to 06/08/08; full list of members
dot icon25/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon26/02/2008
Secretary's change of particulars / sandra honess / 22/02/2008
dot icon14/11/2007
Return made up to 01/11/07; full list of members
dot icon14/11/2007
Location of debenture register
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
New secretary appointed
dot icon04/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon21/11/2006
Return made up to 01/11/06; full list of members
dot icon27/02/2006
Accounts for a dormant company made up to 2005-09-30
dot icon02/12/2005
Return made up to 01/11/05; full list of members
dot icon23/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon31/01/2005
Return made up to 01/11/04; full list of members
dot icon31/01/2005
New director appointed
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Location of register of members (non legible)
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon02/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
New secretary appointed
dot icon05/03/2004
Registered office changed on 05/03/04 from: b w house 55 east street epsom surrey KT17 1BP
dot icon18/11/2003
Return made up to 01/11/03; full list of members
dot icon24/04/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon23/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/11/2002
Return made up to 01/11/02; full list of members
dot icon24/06/2002
New director appointed
dot icon10/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/01/2002
Accounts for a dormant company made up to 2000-12-31
dot icon14/11/2001
Return made up to 14/11/01; full list of members
dot icon09/03/2001
Return made up to 14/11/00; full list of members
dot icon02/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/03/2000
Accounts for a dormant company made up to 1998-12-31
dot icon29/12/1999
Return made up to 14/11/99; full list of members
dot icon26/11/1998
Return made up to 14/11/98; no change of members
dot icon03/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/11/1997
Return made up to 14/11/97; no change of members
dot icon29/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon17/07/1997
Certificate of change of name
dot icon10/06/1997
Registered office changed on 10/06/97 from: st olaf house london bridge city london SE1 2PE
dot icon02/04/1997
Secretary resigned
dot icon02/04/1997
Director resigned
dot icon02/04/1997
New secretary appointed
dot icon02/04/1997
New director appointed
dot icon27/01/1997
Director resigned
dot icon20/11/1996
Return made up to 14/11/96; full list of members
dot icon03/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/08/1996
New secretary appointed
dot icon07/08/1996
Secretary resigned
dot icon28/12/1995
Director resigned
dot icon18/12/1995
Return made up to 14/11/95; no change of members
dot icon24/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon04/05/1995
Director resigned
dot icon04/05/1995
Director resigned
dot icon07/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 14/11/94; no change of members
dot icon13/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon30/11/1993
Return made up to 14/11/93; full list of members
dot icon26/11/1993
New director appointed
dot icon24/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon20/01/1993
Director resigned
dot icon17/12/1992
Return made up to 14/11/92; no change of members
dot icon25/09/1992
Accounts for a dormant company made up to 1991-12-31
dot icon21/07/1992
Director's particulars changed
dot icon29/05/1992
Secretary resigned;new secretary appointed
dot icon28/11/1991
Return made up to 14/11/91; full list of members
dot icon29/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon04/03/1991
Director resigned;new director appointed
dot icon07/02/1991
Return made up to 14/11/90; no change of members
dot icon30/01/1991
New director appointed
dot icon15/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon01/02/1990
Resolutions
dot icon22/11/1989
Accounts made up to 1988-12-31
dot icon22/11/1989
Return made up to 14/11/89; no change of members
dot icon12/10/1989
Registered office changed on 12/10/89 from: empire house st martins-le-grand london EC1A 4ED
dot icon12/10/1989
Director resigned
dot icon27/04/1989
New director appointed
dot icon27/04/1989
Director resigned
dot icon03/11/1988
Accounts made up to 1987-12-31
dot icon03/11/1988
Return made up to 13/10/88; full list of members
dot icon13/10/1988
Director resigned
dot icon21/06/1988
Particulars of mortgage/charge
dot icon21/06/1988
New director appointed
dot icon24/01/1988
New director appointed
dot icon05/01/1988
Accounts made up to 1986-12-31
dot icon05/01/1988
Return made up to 18/12/87; no change of members
dot icon22/09/1987
Director resigned
dot icon12/02/1987
Accounts made up to 1985-12-31
dot icon31/01/1987
Particulars of mortgage/charge
dot icon24/11/1986
Particulars of mortgage/charge
dot icon04/11/1986
Return made up to 11/06/86; full list of members
dot icon21/08/1986
New director appointed
dot icon19/07/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanson, Philip Leighton
Director
18/03/2014 - Present
39
Crowdy, Duncan Brian James
Director
06/12/2010 - 07/10/2011
17
Honess, Sandra Janet
Secretary
30/04/2007 - 07/10/2011
17
Hogwood, Paul Arthur
Director
07/10/2011 - Present
75
Gale, Stephen Dudley
Director
07/10/2011 - 30/04/2014
67

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 HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED

HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED is an(a) Dissolved company incorporated on 28/06/1968 with the registered office located at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN. There are currently 4 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 HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED?

toggle

HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED is currently Dissolved. It was registered on 28/06/1968 and dissolved on 01/09/2015.

Where is HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED located?

toggle

HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED is registered at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN.

What does HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED do?

toggle

HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HEWITT ASSOCIATES OUTSOURCING SERVICES LIMITED?

toggle

The latest filing was on 01/09/2015: Final Gazette dissolved via voluntary strike-off.