Company NameE Com Recruit Limited
Company StatusDissolved
Company Number03806998
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameAbacott Trading Limited

Business Activity

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

Directors

Director NameMr Frederic Michel Pelard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(1 week, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 19 December 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 McGregor Road
London
W11 1DE
Secretary NameKatherine Clare Sillery
NationalityBritish
StatusClosed
Appointed23 July 1999(1 week, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address16 McGregor Road
London
W11 1DE
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressC/O Winters
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5
Cash£156
Current Liabilities£161

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
24 July 2006Application for striking-off (1 page)
1 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
26 May 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
12 October 2004Registered office changed on 12/10/04 from: floor 10 marble arch tower 55 bryanston street london W1H 7AA (1 page)
24 August 2004Return made up to 14/07/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 January 2004Registered office changed on 10/01/04 from: c/o winters 29 ludgate hill london EC4M 7JE (1 page)
24 August 2003Return made up to 14/07/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 October 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(6 pages)
12 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 July 2001Return made up to 14/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
9 November 2000Return made up to 14/07/00; full list of members (6 pages)
3 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2000Registered office changed on 14/06/00 from: 1 northumberland avenue london WC2N 5EJ (1 page)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
6 December 1999New director appointed (3 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
6 December 1999New secretary appointed (3 pages)
6 December 1999Registered office changed on 06/12/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
14 July 1999Incorporation (17 pages)