Company Name2XL Recruitment Ltd
Company StatusDissolved
Company Number03354793
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date3 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director Name05/11/2009 Angela Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(1 week, 1 day after company formation)
Appointment Duration19 years, 1 month (closed 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hunts Mead
Enfield
London
EN3 7LX
Director NameMr John Andrew Prescod
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(1 week, 1 day after company formation)
Appointment Duration19 years, 1 month (closed 03 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Elsden Road
London
N17 6RY
Secretary Name05/11/2009 Angela Hall
NationalityBritish
StatusClosed
Appointed25 April 1997(1 week, 1 day after company formation)
Appointment Duration19 years, 1 month (closed 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hunts Mead
Enfield
London
EN3 7LX
Director NameMr Ian Harold O'Brien Phillips
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(9 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 03 June 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Hunts Mead
Enfield
Middlesex
EN3 7LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Net Worth-£176,907
Cash£32,555
Current Liabilities£537,511

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
16 June 2015Liquidators' statement of receipts and payments to 18 April 2015 (13 pages)
16 June 2015Liquidators statement of receipts and payments to 18 April 2015 (13 pages)
25 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (13 pages)
25 June 2014Liquidators statement of receipts and payments to 18 April 2014 (13 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
29 July 2013Notice of completion of voluntary arrangement (11 pages)
15 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2013 (10 pages)
14 May 2013Registered office address changed from Suites G1 - G3 Tottenham Town Hall Town Hall Approach Road London N15 4RY England on 14 May 2013 (2 pages)
3 May 2013Statement of affairs with form 4.19 (6 pages)
3 May 2013Appointment of a voluntary liquidator (1 page)
3 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2012 (11 pages)
13 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2011 (10 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Registered office address changed from 662 High Road London N17 0AB on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 662 High Road London N17 0AB on 8 September 2011 (1 page)
26 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2011 (10 pages)
9 June 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 100
(6 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 June 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 June 2009Director and secretary's change of particulars / angela hall / 19/06/2009 (2 pages)
1 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
13 November 2008Return made up to 17/04/08; full list of members (4 pages)
28 August 2008Auditor's resignation (2 pages)
1 August 2008Full accounts made up to 31 March 2007 (9 pages)
28 July 2008Registered office changed on 28/07/2008 from 38 elsden road tottenham london N17 6RY (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 January 2008New director appointed (2 pages)
16 May 2007Return made up to 17/04/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 17/04/06; full list of members (7 pages)
25 March 2006Particulars of mortgage/charge (5 pages)
26 January 2006Full accounts made up to 31 March 2005 (8 pages)
28 April 2005Return made up to 17/04/05; full list of members (7 pages)
9 March 2005Total exemption full accounts made up to 31 March 2004 (17 pages)
26 April 2004Return made up to 17/04/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 April 2003Return made up to 17/04/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 May 2002Particulars of mortgage/charge (5 pages)
3 May 2002Return made up to 17/04/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 November 2001Particulars of mortgage/charge (11 pages)
14 April 2001Return made up to 17/04/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 April 1999Return made up to 17/04/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: 25 argyle road tottenham london N17 0BE (1 page)
6 May 1997Ad 28/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
17 April 1997Incorporation (12 pages)