Company NameRecruitment Intelligence Services Limited
Company StatusDissolved
Company Number04035739
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date14 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert James Anthony
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address8 The Drive
Coulsdon
Surrey
CR5 2BL
Director NameMr Kevin Albert Turner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address2 Gallery House Copers Cope Road
Beckenham
Kent
BR3 1DQ
Secretary NameMr Kevin Albert Turner
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address2 Gallery House Copers Cope Road
Beckenham
Kent
BR3 1DQ
Director NameMr Spike Kevin James Turner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(14 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMiss Victoria Lee Turner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(14 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ri5.co.uk/
Email address[email protected]
Telephone020 32371044
Telephone regionLondon

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£12,568
Cash£200
Current Liabilities£48,539

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 December 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
30 October 2019Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 30 October 2019 (2 pages)
29 October 2019Appointment of a voluntary liquidator (4 pages)
29 October 2019Statement of affairs (11 pages)
29 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-09
(1 page)
9 October 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
31 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 970
(7 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 970
(7 pages)
14 July 2015Appointment of Mr Spike Kevin James Turner as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Miss Victoria Lee Turner as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Miss Victoria Lee Turner as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Mr Spike Kevin James Turner as a director on 13 July 2015 (2 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 970
(6 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 970
(6 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
26 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
22 July 2010Director's details changed for Robert James Anthony on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Robert James Anthony on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Kevin Albert Turner on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Robert James Anthony on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Kevin Albert Turner on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Kevin Albert Turner on 1 July 2010 (2 pages)
1 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 July 2009Return made up to 18/07/09; full list of members (5 pages)
24 July 2009Return made up to 18/07/09; full list of members (5 pages)
24 July 2008Return made up to 18/07/08; full list of members (5 pages)
24 July 2008Return made up to 18/07/08; full list of members (5 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 July 2007Return made up to 18/07/07; full list of members (3 pages)
26 July 2007Return made up to 18/07/07; full list of members (3 pages)
22 March 2007Registered office changed on 22/03/07 from: 77 south end croydon surrey CR0 1BF (1 page)
22 March 2007Registered office changed on 22/03/07 from: 77 south end croydon surrey CR0 1BF (1 page)
12 March 2007Return made up to 18/07/06; full list of members (3 pages)
12 March 2007Return made up to 18/07/06; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
31 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
31 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
15 September 2005Return made up to 18/07/05; full list of members (3 pages)
15 September 2005Return made up to 18/07/05; full list of members (3 pages)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
30 July 2004Return made up to 18/07/04; full list of members (9 pages)
30 July 2004Return made up to 18/07/04; full list of members (9 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
26 July 2003Return made up to 18/07/03; full list of members (10 pages)
26 July 2003Return made up to 18/07/03; full list of members (10 pages)
25 October 2002Return made up to 18/07/02; full list of members (9 pages)
25 October 2002Return made up to 18/07/02; full list of members (9 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 November 2001Return made up to 18/07/01; full list of members (7 pages)
12 November 2001Return made up to 18/07/01; full list of members (7 pages)
17 May 2001Ad 30/03/00--------- £ si 62@1=62 £ ic 908/970 (2 pages)
17 May 2001Ad 30/03/00--------- £ si 62@1=62 £ ic 908/970 (2 pages)
5 April 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
5 April 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
26 October 2000Ad 12/10/00--------- £ si 719@1=719 £ ic 1/720 (2 pages)
26 October 2000Ad 12/10/00--------- £ si 719@1=719 £ ic 1/720 (2 pages)
26 October 2000Ad 20/10/00--------- £ si 188@1=188 £ ic 720/908 (2 pages)
26 October 2000Ad 20/10/00--------- £ si 188@1=188 £ ic 720/908 (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page)
21 July 2000Registered office changed on 21/07/00 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page)
18 July 2000Incorporation (18 pages)
18 July 2000Incorporation (18 pages)