Company NameVictor Wolf Specialist Recruitment Services Limited
Company StatusDissolved
Company Number03732378
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)
Previous NameSafeguard Medical Supplies Limited

Business Activity

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

Directors

Director NameMax Wolf
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hepburn Gardens
St Andrews
Fife
KY16 9LS
Scotland
Secretary NameJuliet Frankl
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RoleAccounts Adv
Correspondence Address12 Moir Crescent
St Andrews
Fife
KY16 8XN
Scotland
Director NameAndrei Stepkine
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Karpovka Q Fl69
St Petersburg
197376
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Percy Street
Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Pakotex LTD
6.98%
Preference
55k at £1Imeco Einwegproduckte Gmbh & Co.
51.16%
Preference
25k at £1David Victor Wolf
23.26%
Preference
20k at £1Victor Wolf LTD
18.60%
Ordinary

Financials

Year2014
Net Worth-£231,617
Cash£156
Current Liabilities£319,273

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2013Voluntary strike-off action has been suspended (1 page)
14 November 2013Voluntary strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page)
6 March 2013Voluntary strike-off action has been suspended (1 page)
6 March 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2012Voluntary strike-off action has been suspended (1 page)
13 March 2012Voluntary strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
7 September 2011Director's details changed for Max Wolf on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Max Wolf on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Max Wolf on 7 September 2011 (2 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 107,500
(5 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 107,500
(5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 April 2010Director's details changed for Max Wolf on 1 February 2010 (3 pages)
28 April 2010Director's details changed for Max Wolf on 1 February 2010 (3 pages)
28 April 2010Director's details changed for Max Wolf on 1 February 2010 (3 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Max Wolf on 12 November 2009 (2 pages)
10 March 2010Director's details changed for Max Wolf on 12 November 2009 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
22 April 2009Return made up to 10/03/09; full list of members (4 pages)
22 April 2009Return made up to 10/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Company name changed safeguard medical supplies LIMITED\certificate issued on 04/11/08 (2 pages)
4 November 2008Company name changed safeguard medical supplies LIMITED\certificate issued on 04/11/08 (2 pages)
31 October 2008Return made up to 10/03/08; full list of members (4 pages)
31 October 2008Return made up to 10/03/08; full list of members (4 pages)
12 June 2008Gbp nc 150000/300000\31/12/07 (1 page)
12 June 2008Gbp nc 150000/300000\31/12/07 (1 page)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 31/12/2007
(2 pages)
12 June 2008Ad 31/12/07\gbp si 87500@1=87500\gbp ic 20000/107500\ (2 pages)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allotment of shares 31/12/2007
(2 pages)
12 June 2008Ad 31/12/07\gbp si 87500@1=87500\gbp ic 20000/107500\ (2 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 September 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 September 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 September 2007Particulars of mortgage/charge (6 pages)
8 September 2007Particulars of mortgage/charge (6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 October 2006Return made up to 10/03/06; full list of members (7 pages)
24 October 2006Return made up to 10/03/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 August 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(7 pages)
22 August 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(7 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
29 March 2004Return made up to 10/03/04; no change of members (7 pages)
29 March 2004Return made up to 10/03/04; no change of members (7 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
3 April 2003Return made up to 10/03/03; full list of members (7 pages)
3 April 2003Return made up to 10/03/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
11 November 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
16 May 2002Return made up to 10/03/02; full list of members (7 pages)
16 May 2002Return made up to 10/03/02; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 June 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Return made up to 10/03/00; full list of members (6 pages)
22 June 2000Return made up to 10/03/00; full list of members (6 pages)
8 June 2000£ nc 1000/50000 01/06/00 (1 page)
8 June 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 June 2000Ad 01/06/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 June 2000Ad 01/06/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 June 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 2000£ nc 1000/50000 01/06/00 (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
10 March 1999Incorporation (20 pages)
10 March 1999Incorporation (20 pages)