Company NameDaniel Marks Recruitment Ltd
Company StatusDissolved
Company Number03744953
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)
Previous NamesLexmark Crest Ltd and Dasaja Matthews Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMrs Joanne Mary Matthews
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallands Hall The Street
Fetcham
Leatherhead
Surrey
KT22 9QJ
Director NameMr Daniel Mark Matthews
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(7 years, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 28 December 2022)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressBallands Hall The Old Street
Fetcham
Leatherhead
Surrey
KT22 9QJ
Director NameMr Martin Anthony Matthews
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBallands Hall The Street
Fetcham
Leatherhead
Surrey
KT22 9QJ
Director NameRobin Longes
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2016)
RoleRecruitment - Director
Country of ResidenceEngland
Correspondence AddressBallands Hall The Old Street
Fetcham
Leatherhead
Surrey
KT22 9QJ
Director NameMr Matthew Gregory Nudds
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallands Hall The Old Street
Fetcham
Leatherhead
Surrey
KT22 9QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedanielmarkslondon.com
Telephone07 765543264
Telephone regionMobile

Location

Registered Address257b Croydon Road Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

90 at £1Mr Daniel Mark Matthews
90.00%
Ordinary A
10 at £1Mr Martin Anthony Matthews
10.00%
Ordinary A

Financials

Year2014
Net Worth£29,107
Cash£169,647
Current Liabilities£236,193

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 June 2016Delivered on: 15 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

28 December 2022Final Gazette dissolved following liquidation (1 page)
28 September 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
16 June 2022Liquidators' statement of receipts and payments to 19 April 2022 (11 pages)
29 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-20
(1 page)
29 April 2021Statement of affairs (8 pages)
29 April 2021Appointment of a voluntary liquidator (3 pages)
28 April 2021Registered office address changed from Ballands Hall the Old Street Fetcham Leatherhead Surrey KT22 9QJ to 257B Croydon Road Beckenham Kent BR3 3PS on 28 April 2021 (2 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 May 2020Termination of appointment of Martin Anthony Matthews as a director on 29 April 2020 (1 page)
8 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 October 2019Termination of appointment of Matthew Gregory Nudds as a director on 20 September 2019 (1 page)
27 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Termination of appointment of Robin Longes as a director on 1 April 2016 (1 page)
5 April 2017Termination of appointment of Robin Longes as a director on 1 April 2016 (1 page)
3 August 2016Appointment of Mr Matthew Gregory Nudds as a director on 12 July 2016 (2 pages)
3 August 2016Appointment of Mr Matthew Gregory Nudds as a director on 12 July 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Registration of charge 037449530001, created on 15 June 2016 (26 pages)
15 June 2016Registration of charge 037449530001, created on 15 June 2016 (26 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(5 pages)
4 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(5 pages)
4 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(5 pages)
21 February 2015Director's details changed for Robin Longes on 11 November 2014 (2 pages)
21 February 2015Director's details changed for Robin Longes on 11 November 2014 (2 pages)
13 October 2014Statement of company's objects (2 pages)
13 October 2014Change of share class name or designation (2 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 15/09/2014
(24 pages)
13 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 15/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
13 October 2014Sub-division of shares on 15 September 2014 (5 pages)
13 October 2014Statement of company's objects (2 pages)
13 October 2014Sub-division of shares on 15 September 2014 (5 pages)
13 October 2014Change of share class name or designation (2 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
6 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
6 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
26 June 2013Appointment of Robin Longes as a director (3 pages)
26 June 2013Appointment of Robin Longes as a director (3 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Daniel Mark Matthews on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Daniel Mark Matthews on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Daniel Mark Matthews on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 May 2009Return made up to 01/04/09; full list of members (4 pages)
26 May 2009Return made up to 01/04/09; full list of members (4 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 April 2008Return made up to 01/04/08; full list of members (4 pages)
30 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 May 2007Return made up to 01/04/07; full list of members (7 pages)
22 May 2007Return made up to 01/04/07; full list of members (7 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
26 May 2006Company name changed dasaja matthews LTD\certificate issued on 26/05/06 (2 pages)
26 May 2006Company name changed dasaja matthews LTD\certificate issued on 26/05/06 (2 pages)
11 May 2006Return made up to 01/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2006Return made up to 01/04/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 April 2005Return made up to 01/04/05; full list of members (6 pages)
28 April 2005Return made up to 01/04/05; full list of members (6 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 May 2004Return made up to 01/04/04; full list of members (6 pages)
12 May 2004Return made up to 01/04/04; full list of members (6 pages)
7 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 May 2003Return made up to 01/04/03; full list of members (6 pages)
8 May 2003Return made up to 01/04/03; full list of members (6 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
6 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 May 2001Return made up to 01/04/01; full list of members (4 pages)
18 May 2001Return made up to 01/04/01; full list of members (4 pages)
7 February 2001Full accounts made up to 31 March 2000 (9 pages)
7 February 2001Full accounts made up to 31 March 2000 (9 pages)
10 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Company name changed lexmark crest LTD\certificate issued on 14/12/99 (2 pages)
13 December 1999Company name changed lexmark crest LTD\certificate issued on 14/12/99 (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
21 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
13 July 1999Ad 11/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 1999Ad 11/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
1 April 1999Incorporation (14 pages)
1 April 1999Incorporation (14 pages)