Company NameRecruitment-UK Ltd
Company StatusDissolved
Company Number03740627
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Antoinette Marie Morgan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 08 November 2005)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address28 Nutfield Road
Thornton Heath
Surrey
CR7 7DL
Director NameAnna Katherine Gillett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(1 year, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2001)
RoleRecruitment Consultant
Correspondence Address125 Victor Road
Penge
London
SE20 7JT
Secretary NameWilliam James Timothy Fenton
NationalityBritish
StatusResigned
Appointed15 January 2001(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 November 2001)
RoleCompany Director
Correspondence Address199 Preston Road
Brighton
BN1 6AW
Director NameHarriet Susan Gabb
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 May 2002)
RoleCompany Director
Correspondence AddressClifton
23 Longhill Road
Ovingdean
BN2 7BF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 November 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2004)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: 16 churchill way cardiff CF10 2DX (1 page)
1 April 2004Return made up to 24/03/04; full list of members (6 pages)
11 September 2003Return made up to 24/03/03; full list of members (6 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
11 April 2002Return made up to 24/03/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
3 January 2002Return made up to 24/03/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
8 March 2001Particulars of mortgage/charge (5 pages)
12 February 2001Registered office changed on 12/02/01 from: 16 churchill way cardiff CF10 2DX (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (2 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001New director appointed (2 pages)
11 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
7 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1999Incorporation (14 pages)