Company NameThe-Agency-Channel Limited
Company StatusDissolved
Company Number04187738
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)
Previous NameCandidate-Manager Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Palmer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleRecruitment
Country of ResidenceKent
Correspondence Address98 Farnaby Road
Bromley
Kent
BR1 4BH
Secretary NamePauline Jane Walker
NationalityBritish
StatusResigned
Appointed22 April 2003(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2004)
RoleCompany Director
Correspondence Address121 Tillingbourne Green
Orpington
Kent
BR5 2EX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 March 2005Application for striking-off (1 page)
1 July 2004Return made up to 27/03/04; full list of members (6 pages)
8 March 2004Secretary resigned (1 page)
6 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 May 2003Registered office changed on 08/05/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
18 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2003Company name changed candidate-manager LIMITED\certificate issued on 21/02/03 (2 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 May 2002Return made up to 27/03/02; full list of members (6 pages)
17 April 2001Registered office changed on 17/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
27 March 2001Incorporation (18 pages)