Company NameRecruit Media Tax Services Limited
Company StatusDissolved
Company Number03367255
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 12 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Vincent John Ciccone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(1 day after company formation)
Appointment Duration7 years, 7 months (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawksdown
Great North Road, Hadley Highstone
Barnet
Hertfordshire
EN5 4UZ
Director NameHon Victoria Sarah Maria Lubbock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(1 day after company formation)
Appointment Duration7 years, 7 months (closed 07 December 2004)
RolePublisher
Country of ResidenceEngland
Correspondence Address225 Evering Road
London
E5 8AL
Secretary NameMr Peter Vincent John Ciccone
NationalityBritish
StatusClosed
Appointed09 May 1997(1 day after company formation)
Appointment Duration7 years, 7 months (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawksdown
Great North Road, Hadley Highstone
Barnet
Hertfordshire
EN5 4UZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address81-83 Essex Road
London
N1 2SF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
9 July 2004Application for striking-off (1 page)
26 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
16 May 2003Return made up to 08/05/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
16 May 2002Return made up to 08/05/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
16 May 2001Return made up to 08/05/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
25 May 2000Return made up to 08/05/00; full list of members (6 pages)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Registered office changed on 17/05/00 from: 1 temple parade netherlands road new barnet hertfordshire EN5 1DN (1 page)
2 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
24 May 1999Return made up to 08/05/99; no change of members (4 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
9 June 1998Return made up to 08/05/98; full list of members (6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Secretary resigned (1 page)
8 May 1997Incorporation (16 pages)