Company Name03927290 Limited
Company StatusDissolved
Company Number03927290
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date2 September 2016 (7 years, 7 months ago)
Previous NameRecruit First Limited

Business Activity

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

Directors

Director NameMr Dele Kukoyi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(4 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 02 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Windmill Street
London
W1D 7NB
Director NameSarah Anderson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(8 years after company formation)
Appointment Duration8 years, 6 months (closed 02 September 2016)
RoleDeputy Company Secretary
Correspondence Address41-44 Great Windmill Street
London
W1D 7NB
Director NameCavendish Directors Limited (Corporation)
StatusClosed
Appointed12 January 2007(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 02 September 2016)
Correspondence Address5th Floor 215 Great Portland Street
London
W1W 5PN
Secretary NameCavendish Directors Limited (Corporation)
StatusClosed
Appointed29 April 2010(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 02 September 2016)
Correspondence Address5th Floor 215 Great Portland Street
London
W1W 5PN
Director NameMr Simon Peter Arber
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Sydmonton House
North Sydmonton
Newbury
Berkshire
RG20 4UL
Director NameWilliam Frederick Bottriell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House
36 Parkside Wimbledon
London
SW19 5NB
Director NameMr Russell John Clements
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Crouch Hill
London
N8 9QN
Director NameMichael Clinch
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address4a Brockham Close
Wimbledon
London
SW19 7EQ
Director NameMr Ian Michael Colletts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Purcells Avenue
Edgware
Middlesex
HA8 8DP
Director NameGary Paul Elden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSt Margaret's Cottage
Beckenham Place Park
Beckenham
BR3 5BT
Secretary NameWilliam Frederick Bottriell
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House
36 Parkside Wimbledon
London
SW19 5NB
Director NameMr Sunil Wickremeratne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Mount Park Road
London
W5 2RS
Director NameMichael John Nelson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2007)
RoleCompany Director
Correspondence Address5 Egliston Road
Putney
London
SW15 1AL
Director NameAndrik Johannes Fuellberg
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(7 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 March 2008)
RoleFinancial Controller
Correspondence Address14 Burstock Road
Putney
London
SW15 2PW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Services Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address41-44 Great Windmill Street
London
W1D 7NB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor 75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Turnover£11,499,000
Gross Profit£2,976,000
Net Worth£5,267,000
Cash£272,000
Current Liabilities£1,573,000

Accounts

Latest Accounts29 November 2009 (14 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Return of final meeting in a members' voluntary winding up (6 pages)
2 June 2016Return of final meeting in a members' voluntary winding up (6 pages)
4 March 2016Registered office address changed from 5th Floor 215, Great Portland Street London W1W 5PN to 1st Floor 75 King William Street London EC4N 7BE on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 5th Floor 215, Great Portland Street London W1W 5PN to 1st Floor 75 King William Street London EC4N 7BE on 4 March 2016 (1 page)
27 January 2016Restoration by order of the court (4 pages)
27 January 2016Restoration by order of the court (4 pages)
4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 December 2012Return of final meeting in a members' voluntary winding up (6 pages)
4 December 2012Return of final meeting in a members' voluntary winding up (6 pages)
26 October 2012Liquidators' statement of receipts and payments to 24 August 2012 (6 pages)
26 October 2012Liquidators' statement of receipts and payments to 24 August 2012 (6 pages)
26 October 2012Liquidators statement of receipts and payments to 24 August 2012 (6 pages)
4 October 2011Director's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Secretary's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Director's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Secretary's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Director's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Secretary's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Appointment of a voluntary liquidator (1 page)
9 September 2011Declaration of solvency (4 pages)
9 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 2011Declaration of solvency (4 pages)
9 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 101
(6 pages)
24 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 101
(6 pages)
25 November 2010Statement of capital on 25 November 2010
  • GBP 101.00
(4 pages)
25 November 2010Statement by directors (1 page)
25 November 2010Statement by directors (1 page)
25 November 2010Statement of capital on 25 November 2010
  • GBP 101.00
(4 pages)
25 November 2010Resolutions
  • RES13 ‐ Cancellation of share premium account of £19,980.00 24/11/2010
(2 pages)
25 November 2010Resolutions
  • RES13 ‐ Cancellation of share premium account of £19,980.00 24/11/2010
(2 pages)
25 November 2010Solvency statement dated 24/11/10 (1 page)
25 November 2010Solvency statement dated 24/11/10 (1 page)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 June 2010Full accounts made up to 29 November 2009 (29 pages)
23 June 2010Full accounts made up to 29 November 2009 (29 pages)
15 June 2010Registered office address changed from 41-44 Great Windmill Street London W1D 7NB on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 41-44 Great Windmill Street London W1D 7NB on 15 June 2010 (1 page)
12 May 2010Termination of appointment of Cavendish Services Limited as a secretary (1 page)
12 May 2010Appointment of Cavendish Directors Limited as a secretary (2 pages)
12 May 2010Termination of appointment of Cavendish Services Limited as a secretary (1 page)
12 May 2010Appointment of Cavendish Directors Limited as a secretary (2 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Dele Kukoyi on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Dele Kukoyi on 15 October 2009 (2 pages)
1 October 2009Full accounts made up to 30 November 2008 (26 pages)
1 October 2009Full accounts made up to 30 November 2008 (26 pages)
18 June 2009Director's change of particulars / dele kukoyi / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / dele kukoyi / 18/06/2009 (1 page)
17 March 2009Return made up to 16/02/09; full list of members (6 pages)
17 March 2009Return made up to 16/02/09; full list of members (6 pages)
1 October 2008Full accounts made up to 2 December 2007 (26 pages)
1 October 2008Full accounts made up to 2 December 2007 (26 pages)
1 October 2008Full accounts made up to 2 December 2007 (26 pages)
17 April 2008Director's change of particulars / sarah anderson / 04/03/2008 (1 page)
17 April 2008Director's change of particulars / sarah anderson / 04/03/2008 (1 page)
16 April 2008Director appointed sarah anderson (1 page)
16 April 2008Director appointed sarah anderson (1 page)
15 April 2008Appointment terminated director andrik fuellberg (1 page)
15 April 2008Appointment terminated director andrik fuellberg (1 page)
25 February 2008Return made up to 16/02/08; full list of members (5 pages)
25 February 2008Return made up to 16/02/08; full list of members (5 pages)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Full accounts made up to 30 November 2006 (28 pages)
1 October 2007Full accounts made up to 30 November 2006 (28 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 16/02/07; full list of members (3 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Return made up to 16/02/07; full list of members (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: 2ND floor minster house 42 mincing lane london EC3R 7AE (1 page)
2 January 2007Registered office changed on 02/01/07 from: 2ND floor minster house 42 mincing lane london EC3R 7AE (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 June 2006Full accounts made up to 30 November 2005 (17 pages)
23 June 2006Full accounts made up to 30 November 2005 (17 pages)
15 March 2006Return made up to 16/02/06; full list of members (4 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Return made up to 16/02/06; full list of members (4 pages)
15 March 2006Director's particulars changed (1 page)
29 November 2005Particulars of mortgage/charge (9 pages)
29 November 2005Particulars of mortgage/charge (9 pages)
18 August 2005Full accounts made up to 30 November 2004 (16 pages)
18 August 2005Full accounts made up to 30 November 2004 (16 pages)
15 March 2005Return made up to 16/02/05; full list of members (4 pages)
15 March 2005Return made up to 16/02/05; full list of members (4 pages)
4 October 2004Full accounts made up to 30 November 2003 (15 pages)
4 October 2004Full accounts made up to 30 November 2003 (15 pages)
1 October 2004Registered office changed on 01/10/04 from: 12 plumtree court london EC4A 4HT (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Registered office changed on 01/10/04 from: 12 plumtree court london EC4A 4HT (1 page)
1 October 2004New director appointed (2 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
15 July 2004Ad 09/06/04--------- £ si 20@1=20 £ ic 2/22 (2 pages)
15 July 2004Ad 09/06/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
15 July 2004Conve 09/06/04 (1 page)
15 July 2004Ad 09/06/04--------- £ si 20@1=20 £ ic 2/22 (2 pages)
15 July 2004Ad 09/06/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 July 2004Conve 09/06/04 (1 page)
15 July 2004Ad 09/06/04--------- £ si 78@1=78 £ ic 22/100 (2 pages)
15 July 2004Nc dec already adjusted 09/06/04 (2 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 July 2004Ad 09/06/04--------- £ si 78@1=78 £ ic 22/100 (2 pages)
15 July 2004Nc dec already adjusted 09/06/04 (2 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
6 April 2004Registered office changed on 06/04/04 from: 35 saint thomas street london SE1 9SN (1 page)
6 April 2004Registered office changed on 06/04/04 from: 35 saint thomas street london SE1 9SN (1 page)
12 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 March 2004Secretary's particulars changed (1 page)
12 March 2004Secretary's particulars changed (1 page)
28 September 2003Full accounts made up to 30 November 2002 (14 pages)
28 September 2003Full accounts made up to 30 November 2002 (14 pages)
27 May 2003Company name changed recruit first LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003Company name changed recruit first LIMITED\certificate issued on 27/05/03 (2 pages)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 February 2003Return made up to 16/02/03; full list of members (8 pages)
21 February 2003Return made up to 16/02/03; full list of members (8 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
10 February 2003Auditor's resignation (2 pages)
10 February 2003Auditor's resignation (2 pages)
23 August 2002Full accounts made up to 30 November 2001 (14 pages)
23 August 2002Full accounts made up to 30 November 2001 (14 pages)
1 March 2002Return made up to 16/02/02; full list of members (8 pages)
1 March 2002Return made up to 16/02/02; full list of members (8 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
19 September 2001Full accounts made up to 30 November 2000 (14 pages)
19 September 2001Full accounts made up to 30 November 2000 (14 pages)
9 May 2001Director's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2001Director's particulars changed (1 page)
19 January 2001Accounting reference date shortened from 28/02/01 to 30/11/00 (1 page)
19 January 2001Accounting reference date shortened from 28/02/01 to 30/11/00 (1 page)
3 July 2000Registered office changed on 03/07/00 from: 8 baker street london W1M 2LL (1 page)
3 July 2000Registered office changed on 03/07/00 from: 8 baker street london W1M 2LL (1 page)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (3 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed;new director appointed (3 pages)
22 February 2000New director appointed (3 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (3 pages)
22 February 2000New secretary appointed;new director appointed (3 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
16 February 2000Incorporation (20 pages)
16 February 2000Incorporation (20 pages)