Company NameAlliance Recruitment UK Limited
Company StatusDissolved
Company Number03933309
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSuresh Kumar Thapar
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 04 July 2006)
RoleConsultant
Correspondence Address4 Hillside
Hoddesdon
Hertfordshire
EN11 8RN
Secretary NameMichael Thompson
NationalityBritish
StatusClosed
Appointed01 October 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address49 Brangbourne Road
Bromley
Kent
BR1 4LL
Director NameMichael Thompson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address49 Brangbourne Road
Bromley
Kent
BR1 4LL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameSecretarial Services (London & Essex) Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address191-193 High Street
Hornchurch
Essex
RM11 3XT

Location

Registered Address12 Penrose House
Newsholme Drive
London
N21 1TW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£997
Cash£5,660
Current Liabilities£7,610

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
5 February 2006Application for striking-off (1 page)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 April 2005Secretary resigned (1 page)
30 March 2005Return made up to 24/02/05; full list of members (7 pages)
29 January 2005Registered office changed on 29/01/05 from: 193 high street hornchurch essex RM11 3XT (1 page)
1 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
4 March 2004Return made up to 24/02/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 March 2003Return made up to 24/02/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 May 2002Return made up to 24/02/02; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
11 April 2001Return made up to 24/02/01; full list of members (6 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 193 high street hornchurch essex RM11 3XT (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Registered office changed on 02/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 March 2000Secretary resigned (1 page)
24 February 2000Incorporation (14 pages)