Company NameBizzy Financial Recruitment Limited
Company StatusDissolved
Company Number03568098
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Lisle Shaw
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(1 month after company formation)
Appointment Duration2 years, 6 months (closed 16 January 2001)
RoleAccountant
Correspondence Address7 Burgess Street
Armidall 2350
New South Wales
2350
Director NameSuzanne Elizabeth Shaw
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed26 June 1998(1 month after company formation)
Appointment Duration2 years, 6 months (closed 16 January 2001)
RoleSecretary
Correspondence Address7 Burgess Street
Armidall 2350
New South Wales
NW3 2SN
Secretary NamePeter Lisle Shaw
NationalityBritish
StatusClosed
Appointed26 June 1998(1 month after company formation)
Appointment Duration2 years, 6 months (closed 16 January 2001)
RoleAccountant
Correspondence Address7 Burgess Street
Armidall 2350
New South Wales
2350
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address2/116 South Hill Park
London
NW3 2SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

31 October 2000Accounts for a small company made up to 31 May 2000 (2 pages)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
31 May 2000Application for striking-off (1 page)
28 February 2000Accounts for a small company made up to 31 May 1999 (2 pages)
4 July 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1999Director's particulars changed (1 page)
19 April 1999Registered office changed on 19/04/99 from: 7 ashley court frognal lane hampstead london NW3 7DX (1 page)
19 April 1999Secretary's particulars changed;director's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: 14 briarwood road london SW4 9PX (1 page)
4 August 1998Secretary's particulars changed;director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
2 July 1998Ad 26/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 1998New director appointed (2 pages)
21 May 1998Incorporation (10 pages)