Company NameWanderers Recruitment Limited
Company StatusDissolved
Company Number03819767
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameVanessa Greenlees
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(5 days after company formation)
Appointment Duration4 years, 5 months (closed 06 January 2004)
RoleChartered Accountant
Correspondence Address42 Philbeach Gardens
London
SW5 9EB
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed04 August 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£80,925
Gross Profit£80,925
Net Worth£7,900
Cash£97,538
Current Liabilities£92,533

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003Application for striking-off (1 page)
19 May 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
19 May 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
10 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
29 November 2002Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
26 July 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
6 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Full accounts made up to 31 July 2000 (6 pages)
17 January 2001Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
1 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Registered office changed on 23/12/99 from: 1ST contact clydesdale bank house, 33 regent street london SW1Y 4ZT (1 page)
12 October 1999Registered office changed on 12/10/99 from: flat 5,29 eardley crescent london SW5 9JS (1 page)
6 October 1999Registered office changed on 06/10/99 from: flat 5 29 eardley crescent london SW5 9JS (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: clydesdale bank house 33 regent st piccadilly london SW1Y 4ZT (1 page)
4 August 1999Incorporation (10 pages)