Company NameFPP Recruitment Limited
DirectorYvonne Baker
Company StatusDissolved
Company Number03794250
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYvonne Baker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address127 Manor Lane
Sunbury On Thames
Middlesex
TW16 6JE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJennifer Frances Moss
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleConsultant
Correspondence Address32 Freemantle Road
Bagshot
Surrey
GU19 5LY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2005Dissolved (1 page)
15 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2003Appointment of a voluntary liquidator (1 page)
28 August 2003Statement of affairs (8 pages)
20 August 2003Registered office changed on 20/08/03 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
3 May 2003Secretary resigned (1 page)
26 April 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
2 January 2002Particulars of mortgage/charge (4 pages)
17 December 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
17 December 2001Registered office changed on 17/12/01 from: 39 church road ashford middlesex TW15 2TY (1 page)
7 November 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 September 2000Return made up to 23/06/00; full list of members (6 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New secretary appointed (2 pages)
4 July 1999Registered office changed on 04/07/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 June 1999Incorporation (16 pages)