Wimbledon
London
SW19 5ES
Director Name | Mr Charles Stuart Ferguson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1999(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Garden House 3a Pytches Road Woodbridge Suffolk IP12 1EP |
Secretary Name | Mr Malcolm Graham Entwistle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(10 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 22 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Lindisfarne Road Wimbledon London SW20 0NW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | purerecruitment.com |
---|---|
Telephone | 020 74294400 |
Telephone region | London |
Registered Address | 20 St Dunstans Hill London EC3R 8HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
1 at £1 | Charles Stuart Ferguson 50.00% Ordinary |
---|---|
1 at £1 | Christopher David Nelson 50.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2021 | Application to strike the company off the register (1 page) |
23 September 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 July 2017 | Notification of Charles Stuart Ferguson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Charles Stuart Ferguson as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Charles Stuart Ferguson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Christopher David Nelson as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Christopher David Nelson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Christopher David Nelson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Charles Stuart Ferguson on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Christopher David Nelson on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Christopher David Nelson on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Charles Stuart Ferguson on 13 July 2016 (2 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 April 2016 | Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 20 st Dunstans Hill London EC3R 8HL on 29 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to 20 st Dunstans Hill London EC3R 8HL on 29 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 2nd Floor 107 Cheapside London EC2V 6DN to 20 st. Dunstan's Hill London EC3R 8HL on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 2nd Floor 107 Cheapside London EC2V 6DN to 20 st. Dunstan's Hill London EC3R 8HL on 25 April 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 July 2015 | Director's details changed for Charles Stuart Ferguson on 27 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Charles Stuart Ferguson on 27 July 2015 (2 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
8 April 2015 | Registered office address changed from 160 Queen Victoria Street London EC4V 4BF to 2Nd Floor 107 Cheapside London EC2V 6DN on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 160 Queen Victoria Street London EC4V 4BF to 2Nd Floor 107 Cheapside London EC2V 6DN on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 160 Queen Victoria Street London EC4V 4BF to 2Nd Floor 107 Cheapside London EC2V 6DN on 8 April 2015 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Charles Stuart Ferguson on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Charles Stuart Ferguson on 29 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
17 May 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / christopher nelson / 01/06/2008 (1 page) |
11 November 2008 | Director's change of particulars / christopher nelson / 01/06/2008 (1 page) |
16 September 2008 | Return made up to 24/06/08; full list of members (4 pages) |
16 September 2008 | Return made up to 24/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 24/06/07; full list of members (4 pages) |
18 July 2008 | Return made up to 24/06/07; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / christopher nelson / 23/06/2007 (1 page) |
17 July 2008 | Director's change of particulars / christopher nelson / 23/06/2007 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: burleigh house 357 the strand london WC2R 0HS (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: burleigh house 357 the strand london WC2R 0HS (1 page) |
27 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: suite 114 ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: suite 114 ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Return made up to 24/06/01; full list of members
|
4 July 2001 | Return made up to 24/06/01; full list of members
|
12 December 2000 | Resolutions
|
12 December 2000 | Resolutions
|
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
22 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
12 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
12 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (13 pages) |
24 June 1999 | Incorporation (13 pages) |