Company Name365 Recruitment Online Limited
DirectorSatnam Kaur Bhambra
Company StatusDissolved
Company Number03920005
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 3 months ago)

Directors

Director NameSatnam Kaur Bhambra
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JH
Secretary NameRavinder Kaur Bhambra
NationalityBritish
StatusCurrent
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JH
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 September 2003Dissolved (1 page)
30 June 2003Return of final meeting in a creditors' voluntary winding up (8 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
16 February 2001Appointment of a voluntary liquidator (2 pages)
16 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2001Statement of affairs (6 pages)
1 February 2001Registered office changed on 01/02/01 from: 82 saint john street london EC1M 4JN (1 page)
8 April 2000Particulars of mortgage/charge (3 pages)
11 February 2000Director resigned (2 pages)
11 February 2000Secretary resigned (2 pages)
11 February 2000New director appointed (4 pages)
11 February 2000New secretary appointed (4 pages)
10 February 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
1 February 2000Incorporation (17 pages)