Company NameEmergency Recruitment Limited
Company StatusDissolved
Company Number03492063
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarol Alexander
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 York Road
Northwood Hills
Middlesex
HA6 1JJ
Secretary NameMr William Ross Alexander
NationalityBritish
StatusClosed
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 York Road
Northwood Hills
Middlesex
HA6 1JJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£72,335
Cash£10,360
Current Liabilities£192,444

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
21 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
14 February 2006Appointment of a voluntary liquidator (1 page)
14 February 2006Statement of affairs (8 pages)
14 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2006Registered office changed on 19/01/06 from: suite 1&2 18A high street northwood middlesex HA6 1BM (1 page)
20 May 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
4 March 2005Return made up to 08/01/05; full list of members (6 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
15 January 2004Return made up to 08/01/04; full list of members (6 pages)
18 May 2003Registered office changed on 18/05/03 from: 15 york road northwood hills middlesex HA6 1JJ (1 page)
16 May 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
1 April 2003Return made up to 08/01/03; full list of members (6 pages)
25 January 2002Return made up to 08/01/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
1 February 2001Accounts for a small company made up to 31 January 2000 (4 pages)
24 January 2001Return made up to 08/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Return made up to 08/01/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 January 1999 (3 pages)
1 June 1999Registered office changed on 01/06/99 from: 152 hallowell road northwood middlesex HA6 1DU (1 page)
5 February 1999Return made up to 08/01/99; full list of members (6 pages)
20 January 1998Ad 08/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
8 January 1998Incorporation (16 pages)