Company NameExclusive Recruitment Services Ltd
Company StatusDissolved
Company Number03943961
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJustin Hajdar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(4 days after company formation)
Appointment Duration5 years, 7 months (closed 25 October 2005)
RoleRecruitment
Correspondence Address146 Dawlish Drive
Ilford
Essex
IG3 9EG
Director NameRuth Hajdar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(4 days after company formation)
Appointment Duration5 years, 7 months (closed 25 October 2005)
RoleRecruitment
Correspondence Address146 Dawlish Drive
Ilford
Essex
IG3 9EG
Secretary NameRuth Hajdar
NationalityBritish
StatusClosed
Appointed13 March 2000(4 days after company formation)
Appointment Duration5 years, 7 months (closed 25 October 2005)
RoleRecruitment
Correspondence Address146 Dawlish Drive
Ilford
Essex
IG3 9EG
Director NameBarry Philip Frankemolle Dean
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCo Director
Correspondence Address36 Bourne Pines
Christchurch Road
Bournemouth
Dorset
BH1 3RB
Secretary NamePaulina Maria Frankemolle-Dean
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Bourne Pines
Christchurch Road
Bournemouth
Dorset
BH1 3RB

Location

Registered AddressTeresa Gavin House
Southend Road
Woodford Green
Essex
IG8 8FH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2005First Gazette notice for compulsory strike-off (1 page)
19 September 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Particulars of mortgage/charge (11 pages)
3 April 2000Registered office changed on 03/04/00 from: 1A the poplars abridge romford essex RM4 1BB (1 page)
3 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Incorporation (15 pages)