Company NameIgloo Recruitment Limited
Company StatusDissolved
Company Number03911447
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date2 May 2017 (7 years ago)
Previous NameAmpledell Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLouise Morrison
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12 Melcombe Place
London
NW1 6JJ
Secretary NameLouise Morrison
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12 Melcombe Place
London
NW1 6JJ
Director NameAndrew Salmon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(4 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 02 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Melcombe Place
London
NW1 6JJ
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address12 Melcombe Place
London
NW1 6JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Louise Morrison
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
6 February 2017Application to strike the company off the register (3 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
31 January 2016Secretary's details changed for Louise Morrison on 19 October 2015 (1 page)
31 January 2016Director's details changed for Andrew Salmon on 19 October 2015 (2 pages)
31 January 2016Director's details changed for Louise Morrison on 19 October 2015 (2 pages)
31 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
2 November 2015Registered office address changed from The Olde Cottage Holly Green Lane Bledlow Princes Risborough Buckinghamshire HP27 9PL to C/O Websters 12 Melcombe Place London NW1 6JJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from The Olde Cottage Holly Green Lane Bledlow Princes Risborough Buckinghamshire HP27 9PL to C/O Websters 12 Melcombe Place London NW1 6JJ on 2 November 2015 (1 page)
30 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
17 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
30 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
7 May 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
11 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
4 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
30 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
19 January 2010Director's details changed for Louise Morrison on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Andrew Salmon on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Louise Morrison on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Andrew Salmon on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
29 April 2009Return made up to 24/12/08; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 February 2008Return made up to 24/12/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
2 January 2007Return made up to 24/12/06; full list of members (2 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
19 January 2006Return made up to 24/12/05; full list of members (2 pages)
7 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
4 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Registered office changed on 04/01/05 from: 11 kinnerton yard london SW1X 8EB (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
16 January 2004Return made up to 08/01/04; full list of members (7 pages)
16 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
30 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
24 January 2001Return made up to 21/01/01; full list of members (6 pages)
22 September 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
6 April 2000Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2000Company name changed ampledell LIMITED\certificate issued on 09/02/00 (2 pages)
29 January 2000New secretary appointed;new director appointed (2 pages)
29 January 2000Secretary resigned (1 page)
29 January 2000Registered office changed on 29/01/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (3 pages)
21 January 2000Incorporation (16 pages)