Company NameB-I-Recruiting Limited
Company StatusDissolved
Company Number03089836
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameLaw 696 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter Hans Skala
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 1996(5 months after company formation)
Appointment Duration6 years, 10 months (closed 19 November 2002)
RoleExecutive Search Consultant
Correspondence Address75 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Secretary NameTJG Secretaries Limited (Corporation)
StatusClosed
Appointed17 July 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2002)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameMr Peter Anthony Bedford
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clevedon
Old Avenue
Weybridge
Surrey
KT13 0PJ
Director NameMichael Barrie Curlewis
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2002)
RoleExecutive Search Consultant
Correspondence AddressPaulers Pury
3 Oaks Lane
Wadhurst
East Sussex
TN5 6PY
Director NameMr Andrew Charles Garner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1997)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence AddressHobberhill Farm Welton
Daventry
Northamptonshire
NN11 2JX
Director NameMr David Hutt
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 1998)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence AddressThe Ridge House
Corsham
Wiltshire
SN13 9PL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address24 Queen Anne's Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
24 May 2002Application for striking-off (1 page)
8 May 2002Director resigned (1 page)
18 April 2002Particulars of mortgage/charge (3 pages)
2 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
24 August 2001Return made up to 10/08/01; full list of members (5 pages)
22 May 2001Resolutions
  • RES13 ‐ Re-company guarantee 09/04/01
(1 page)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/00
(2 pages)
25 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 2000Return made up to 10/08/00; full list of members (5 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
22 April 2000Director resigned (1 page)
10 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Return made up to 10/08/99; full list of members (7 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 February 1999Director resigned (1 page)
20 August 1998Return made up to 10/08/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 August 1997Return made up to 10/08/97; no change of members (6 pages)
14 May 1997Director resigned (1 page)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
5 September 1996Return made up to 10/08/96; full list of members (8 pages)
29 August 1996Ad 24/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1996£ nc 1000/10000 24/06/96 (1 page)
29 August 1996Memorandum and Articles of Association (16 pages)
17 January 1996Accounting reference date notified as 30/06 (1 page)
17 January 1996Memorandum and Articles of Association (21 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1996Registered office changed on 17/01/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
10 August 1995Incorporation (56 pages)