Company NameRecruitment 2000 Limited
Company StatusDissolved
Company Number03336310
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Previous NameSpeed 6252 Limited

Business Activity

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

Directors

Secretary NameCarole Ann Gaynor
NationalityBritish
StatusCurrent
Appointed25 March 1997(6 days after company formation)
Appointment Duration27 years, 1 month
RoleManagement Accountant
Correspondence Address9 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameDavid Michael Gaynor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2001)
RoleEmployment Consultant
Correspondence Address9 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 August 2002Dissolved (1 page)
23 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
1 March 2001Appointment of a voluntary liquidator (2 pages)
1 March 2001Statement of affairs (6 pages)
1 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2001Registered office changed on 26/01/01 from: 9 crossways london road, sunninghill ascot berkshire SL5 0PL (1 page)
11 January 2001Director resigned (1 page)
30 October 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
2 October 2000Registered office changed on 02/10/00 from: c/o grant thornton edinburgh house, windsor road slough berkshire SL1 2EE (1 page)
4 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
10 May 1999Return made up to 19/03/99; no change of members (6 pages)
20 April 1999Accounting reference date shortened from 31/05/99 to 30/11/98 (1 page)
20 January 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
8 May 1998Return made up to 19/03/98; full list of members
  • 363(287) ‐ Registered office changed on 08/05/98
(6 pages)
8 May 1998Registered office changed on 08/05/98 from: c/o grant thornton edinburgh house windsor road slough SL1 2EE (1 page)
30 October 1997Memorandum and Articles of Association (15 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1997Company name changed speed 6252 LIMITED\certificate issued on 17/04/97 (2 pages)
6 April 1997Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 March 1997Incorporation (19 pages)