Company NameMichelangelo Recruitment Services Limited
Company StatusDissolved
Company Number02619111
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameFinpower Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicholas John Hudson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(10 years after company formation)
Appointment Duration19 years, 9 months (closed 20 April 2021)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMrs Jennifer Kay Hudson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 February 2018(26 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 2021)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameDavid George Kleeman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 June 1991)
RoleCompany Director
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Secretary NameMr David George Kleeman
NationalityBritish
StatusResigned
Appointed12 June 1991(1 day after company formation)
Appointment Duration17 years, 4 months (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Stephens Close
London
NW8 6DB
Director NameGershon Lee
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 weeks, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address16 Lancaster Grove
London
NW3 4PB
Director NameMr Oliver Reginald Wells
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 weeks, 3 days after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
RoleEmployment Consultant
Country of ResidenceEngland
Correspondence Address11 Charlwood Place
London
SW1V 2LX
Secretary NameMr Oliver Reginald Wells
NationalityBritish
StatusResigned
Appointed28 June 1991(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1994)
RoleEmployment Consultant
Correspondence Address41 Westmoreland Terrace
London
SW1V 4AQ
Director NameMr David George Kleeman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(7 months after company formation)
Appointment Duration16 years, 9 months (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Stephens Close
London
NW8 6DB
Secretary NameTracy Jane White
NationalityBritish
StatusResigned
Appointed08 October 2008(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 October 2012)
RoleCompany Director
Correspondence Address100 Elmhurst Drive
Hornchurch
Essex
RM11 1PF
Director NameMiss Tracy Jane White
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Mark Lane
London
EC3R 7QR
Secretary NameMiss Catherine Norah Burke
StatusResigned
Appointed13 November 2012(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2018)
RoleCompany Director
Correspondence Address34 Lime Street
London
EC3M 7AT
Secretary NameWMSS Limited (Corporation)
StatusResigned
Appointed12 June 1991(1 day after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 June 1991)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Contact

Websitemichelangelo.co.uk

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

750k at £0.01Michelangelo Search LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£438,689
Cash£202,873
Current Liabilities£376,577

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

30 January 2012Delivered on: 11 February 2012
Persons entitled: Bradley Mark Lane Nominee 1 Limited Bradley Mark Lane Nominee 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £104,110 plus vat and the interest in the account.
Outstanding

Filing History

4 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
4 August 2017Director's details changed for Mr Nicholas John Hudson on 1 August 2017 (2 pages)
4 August 2017Notification of Michelangelo Search Limited as a person with significant control on 6 April 2016 (1 page)
28 July 2017Satisfaction of charge 1 in full (1 page)
23 June 2017Director's details changed for Mr Nicholas John Hudson on 1 June 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
5 January 2017Registered office address changed from 50 Mark Lane London EC3R 7QR to 34 Lime Street London EC3M 7AT on 5 January 2017 (1 page)
5 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 7,500
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 7,500
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 October 2014Section 519 (1 page)
25 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 7,500
(3 pages)
14 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
27 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
13 November 2012Appointment of Miss Catherine Norah Burke as a secretary (1 page)
31 October 2012Termination of appointment of Tracy White as a secretary (1 page)
31 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
31 October 2012Termination of appointment of Tracy White as a director (1 page)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from Austin Friars House Ground Floor 2 Austin Friars London EC2N 2HE on 21 February 2012 (1 page)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 December 2010Appointment of Miss Tracy Jane White as a director (2 pages)
22 June 2010Director's details changed for Nicholas John Hudson on 11 June 2010 (2 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
25 January 2010Termination of appointment of Oliver Wells as a director (2 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
5 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
14 October 2008Appointment terminated director and secretary david kleeman (2 pages)
13 October 2008Secretary appointed tracy jane white (2 pages)
23 June 2008Director's change of particulars / nicholas hudson / 10/06/2006 (1 page)
23 June 2008Return made up to 11/06/08; full list of members (4 pages)
16 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
27 June 2007Return made up to 11/06/07; no change of members (5 pages)
7 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
20 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
21 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(7 pages)
10 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
17 June 2004Return made up to 11/06/04; full list of members (7 pages)
28 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
17 June 2003Return made up to 11/06/03; full list of members (7 pages)
15 November 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
17 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Full accounts made up to 30 June 2001 (12 pages)
4 July 2001New director appointed (2 pages)
25 June 2001Return made up to 11/06/01; full list of members (6 pages)
26 March 2001Auditor's resignation (1 page)
11 December 2000Full accounts made up to 30 June 2000 (10 pages)
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 June 2000Return made up to 11/06/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
18 June 1999Return made up to 11/06/99; no change of members (5 pages)
26 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
26 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
17 June 1998Return made up to 11/06/98; no change of members (5 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
19 June 1997Return made up to 11/06/97; full list of members (5 pages)
25 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
19 June 1996Return made up to 11/06/96; full list of members (7 pages)
11 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 June 1995Return made up to 11/06/95; full list of members (8 pages)
9 March 1995Amended accounts made up to 30 June 1994 (4 pages)
29 April 1994Memorandum and Articles of Association (13 pages)
29 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 November 1992Accounts for a small company made up to 30 June 1992 (5 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 June 1991Company name changed finpower LIMITED\certificate issued on 25/06/91 (2 pages)
11 June 1991Incorporation (16 pages)