Company NameJobtosuityou Limited
DirectorsJames Krekis and Guiseppe Bellanca
Company StatusDissolved
Company Number03912563
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Previous NameSpeedybasic Limited

Business Activity

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

Directors

Director NameMr James Krekis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleInternet Employment Agency
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Secretary NameMr Paul Syrett
NationalityBritish
StatusCurrent
Appointed04 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFurzehatt House
Plymouth
Devon
PL9 9JT
Director NameGuiseppe Bellanca
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleSales Director
Correspondence Address9 Cadogan Court
Sutton
Surrey
SM2 6LN
Secretary NameMr John Paul Barnsley Hardman
NationalityBritish
StatusResigned
Appointed16 February 2000(3 weeks, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Berkeley Road
Bishopston
Bristol
BS7 8HE
Director NameRobert Collins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 2003)
RoleCompany Director
Correspondence AddressTanylan Isaf
Kidwelly
SA17 5HJ
Wales
Director NameMr Javed Iqbal
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 2003)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address262 Glenfrome Road
Eastville
Bristol
Avon
BS5 6TS
Director NameJohn Eric Glanville Taylor
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Rise
Shirley
Surrey
CR0 7QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLydaco Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(3 weeks, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 28 July 2000)
Correspondence Address6th Floor Bridge House
48-52 Baldwin Street
Bristol
BS1 1QD

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£137,486
Cash£9
Current Liabilities£113,579

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 August 2004Dissolved (1 page)
17 May 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2004Liquidators statement of receipts and payments (5 pages)
4 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2003Appointment of a voluntary liquidator (1 page)
4 March 2003Statement of affairs (7 pages)
4 March 2003Registered office changed on 04/03/03 from: finance house 19 craven road london W2 3BP (1 page)
31 January 2003Particulars of contract relating to shares (3 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Ad 02/08/02--------- £ si [email protected]=1 £ ic 143/144 (2 pages)
29 January 2003Director resigned (1 page)
6 November 2002New director appointed (2 pages)
16 October 2002Ad 02/08/02--------- £ si [email protected]=43 £ ic 100/143 (2 pages)
8 October 2002New director appointed (2 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2002New director appointed (1 page)
17 July 2002New director appointed (1 page)
12 February 2002Return made up to 24/01/02; full list of members (9 pages)
17 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
17 January 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
28 November 2001Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
21 May 2001Return made up to 24/01/01; full list of members (9 pages)
7 August 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
24 July 2000Particulars of contract relating to shares (4 pages)
24 July 2000Particulars of contract relating to shares (3 pages)
14 July 2000Ad 29/06/00--------- £ si 3@1=3 £ ic 96/99 (2 pages)
14 July 2000Ad 03/07/00--------- £ si 20@1=20 £ ic 1/21 (2 pages)
14 July 2000Ad 03/07/00--------- £ si 12@1=12 £ ic 75/87 (2 pages)
14 July 2000Ad 03/07/00--------- £ si 54@1=54 £ ic 21/75 (2 pages)
14 July 2000Ad 03/07/00--------- £ si 9@1=9 £ ic 87/96 (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
1 March 2000Memorandum and Articles of Association (9 pages)
23 February 2000Company name changed speedybasic LIMITED\certificate issued on 24/02/00 (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
24 January 2000Incorporation (13 pages)