Company NameThe Appointment Limited
Company StatusDissolved
Company Number03257727
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 6 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Burgess
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMichael Wall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 30 December 2014)
RoleSales Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed18 October 2012(16 years after company formation)
Appointment Duration2 years, 2 months (closed 30 December 2014)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NamePatricia Durand
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Cromwell Place
Highgate
London
N6 5HR
Director NameJane Myson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Blenheim Road
Abbots Langley
Hertfordshire
WD5 0TG
Secretary NamePatricia Durand
NationalityBritish/Canadian
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Cromwell Place
Highgate
London
N6 5HR
Director NameNicholas Charles Waller
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 March 2006)
RoleCompany Director
Correspondence Address177 Petersham Road
Richmond
Surrey
TW10 7AW
Director NameCalum Macleod
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameAdam Tomkinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Shirland Mews
London
W9 3DY
Director NameMr Keith Richard Potts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(9 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameDamian Thomas McCallion
NationalityBritish
StatusResigned
Appointed06 July 2006(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameRichard David Titus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 July 2010)
RoleCompany Direcgtor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 143 77 Beak Street
London
W1F 9DB
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(16 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.theappointment.co.uk

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Evenbase Recruitment Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
28 July 2014Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page)
28 July 2014Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page)
20 January 2014Accounts made up to 30 September 2013 (5 pages)
20 January 2014Accounts made up to 30 September 2013 (5 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages)
14 August 2013Termination of appointment of Keith Richard Potts as a director on 28 June 2013 (2 pages)
14 August 2013Termination of appointment of Keith Richard Potts as a director on 28 June 2013 (2 pages)
18 March 2013Statement of company's objects (2 pages)
18 March 2013Statement of company's objects (2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2013Full accounts made up to 30 September 2012 (22 pages)
15 March 2013Full accounts made up to 30 September 2012 (22 pages)
9 November 2012Termination of appointment of Damian Thomas Mccallion as a secretary on 18 October 2012 (1 page)
9 November 2012Appointment of Mrs Frances Louise Sallas as a secretary on 18 October 2012 (1 page)
9 November 2012Appointment of Mrs Frances Louise Sallas as a secretary on 18 October 2012 (1 page)
9 November 2012Termination of appointment of Damian Thomas Mccallion as a secretary on 18 October 2012 (1 page)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
31 August 2012Termination of appointment of Adam Tomkinson as a director on 31 January 2012 (1 page)
31 August 2012Termination of appointment of Adam Tomkinson as a director on 31 January 2012 (1 page)
16 August 2012Termination of appointment of Calum Macleod as a director on 29 June 2012 (1 page)
16 August 2012Termination of appointment of Calum Macleod as a director on 29 June 2012 (1 page)
17 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
17 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
17 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
31 January 2012Full accounts made up to 30 September 2011 (21 pages)
31 January 2012Full accounts made up to 30 September 2011 (21 pages)
3 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
3 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
3 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
7 July 2011Director's details changed for Calum Macleod on 20 June 2011 (2 pages)
7 July 2011Director's details changed for Michael Wall on 20 June 2011 (2 pages)
7 July 2011Director's details changed for Michael Wall on 20 June 2011 (2 pages)
7 July 2011Director's details changed for Peter Burgess on 20 June 2011 (2 pages)
7 July 2011Director's details changed for Adam Tomkinson on 20 June 2011 (2 pages)
7 July 2011Director's details changed for Peter Burgess on 20 June 2011 (2 pages)
7 July 2011Director's details changed for Adam Tomkinson on 20 June 2011 (2 pages)
7 July 2011Director's details changed for Calum Macleod on 20 June 2011 (2 pages)
22 June 2011Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages)
22 June 2011Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages)
19 April 2011Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages)
22 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (18 pages)
22 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (18 pages)
22 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (18 pages)
16 December 2010Full accounts made up to 30 September 2010 (14 pages)
16 December 2010Full accounts made up to 30 September 2010 (14 pages)
18 August 2010Termination of appointment of Richard Titus as a director (2 pages)
18 August 2010Termination of appointment of Richard Titus as a director (2 pages)
26 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (19 pages)
26 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (19 pages)
26 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (19 pages)
17 December 2009Full accounts made up to 30 September 2009 (14 pages)
17 December 2009Full accounts made up to 30 September 2009 (14 pages)
9 October 2009Appointment of Richard David Titus as a director (2 pages)
9 October 2009Appointment of Richard David Titus as a director (2 pages)
16 July 2009Full accounts made up to 30 September 2008 (17 pages)
16 July 2009Full accounts made up to 30 September 2008 (17 pages)
2 February 2009Return made up to 02/10/08; no change of members (6 pages)
2 February 2009Return made up to 02/10/08; no change of members (6 pages)
7 October 2008Appointment terminated director andrew hart (1 page)
7 October 2008Appointment terminated director andrew hart (1 page)
10 July 2008Full accounts made up to 30 September 2007 (18 pages)
10 July 2008Full accounts made up to 30 September 2007 (18 pages)
10 July 2008Director appointed leif mahon-daly (3 pages)
10 July 2008Director appointed leif mahon-daly (3 pages)
29 October 2007Return made up to 02/10/07; full list of members (6 pages)
29 October 2007Return made up to 02/10/07; full list of members (6 pages)
19 January 2007Return made up to 02/10/06; no change of members (6 pages)
19 January 2007Return made up to 02/10/06; no change of members (6 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
8 August 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: sproull & co 31-33 college road harrow middlesex HA1 1EJ (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: sproull & co 31-33 college road harrow middlesex HA1 1EJ (1 page)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (3 pages)
8 August 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
21 July 2006 (7 pages)
21 July 2006 (7 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
6 February 2006 (6 pages)
6 February 2006 (6 pages)
17 October 2005Location of register of members (1 page)
17 October 2005Return made up to 02/10/05; full list of members (3 pages)
17 October 2005Return made up to 02/10/05; full list of members (3 pages)
17 October 2005Location of register of members (1 page)
31 January 2005 (6 pages)
31 January 2005 (6 pages)
13 October 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
13 October 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
4 December 2003 (6 pages)
4 December 2003 (6 pages)
17 November 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003 (6 pages)
7 February 2003 (6 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 February 2002 (6 pages)
15 February 2002 (6 pages)
4 November 2001Registered office changed on 04/11/01 from: st pauls house warwick lane london EC4M 7BP (1 page)
4 November 2001Registered office changed on 04/11/01 from: st pauls house warwick lane london EC4M 7BP (1 page)
25 January 2001 (4 pages)
25 January 2001 (4 pages)
30 November 2000Return made up to 02/10/00; full list of members (6 pages)
30 November 2000Return made up to 02/10/00; full list of members (6 pages)
25 August 2000Registered office changed on 25/08/00 from: moore stephens st pauls house warwick lane london EC4P 4BN (1 page)
25 August 2000Registered office changed on 25/08/00 from: moore stephens st pauls house warwick lane london EC4P 4BN (1 page)
21 November 1999 (4 pages)
21 November 1999 (4 pages)
19 November 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1999Registered office changed on 27/05/99 from: 430 archway road archway london N6 4JH (1 page)
27 May 1999Registered office changed on 27/05/99 from: 430 archway road archway london N6 4JH (1 page)
5 May 1999 (3 pages)
5 May 1999 (3 pages)
4 December 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/12/98
(6 pages)
4 December 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/12/98
(6 pages)
30 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
30 June 1998New director appointed (2 pages)
23 April 1998 (6 pages)
23 April 1998 (6 pages)
21 October 1997Return made up to 02/10/97; full list of members (6 pages)
21 October 1997Return made up to 02/10/97; full list of members (6 pages)
27 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
27 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: 12 york place leeds LS1 2DS (1 page)
23 October 1996Registered office changed on 23/10/96 from: 12 york place leeds LS1 2DS (1 page)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996New director appointed (2 pages)
2 October 1996Incorporation (10 pages)
2 October 1996Incorporation (10 pages)