Company NameGraduate Appointments Limited
Company StatusDissolved
Company Number04235814
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NameShalbian Limited

Business Activity

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

Directors

Director NameAdam Burton Buckley
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(1 year, 5 months after company formation)
Appointment Duration14 years (closed 29 November 2016)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 The Mark
60-66 Rochester Row
London
SW1P 1JU
Secretary NameAlliotts Registrars Limited (Corporation)
StatusClosed
Appointed15 October 2002(1 year, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 29 November 2016)
Correspondence Address4th Floor
Imperial House, 15 Kingsway
London
WC2B 6UN
Director NameJosephine Hart
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2001(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 02 June 2011)
RoleNovelist
Country of ResidenceUnited Kingdom
Correspondence AddressB1 Albany
Picadilly
London
W1J 0AN
Director NameMarianne Johnstone
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2006)
RoleOffice Manager
Correspondence AddressBox Cottage
Oasby
Lincolnshire
NG32 3NA
Director NameEdwina Rankin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2005)
RoleRecruitment Consultant
Correspondence Address84 Sutherland Avenue
Maidavale
London
W9 2QS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed24 October 2001(4 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

250 at £1Executors Of Josephine Hart
50.00%
Ordinary
125 at £1Mr Adam Burton Buckley
25.00%
Ordinary
125 at £1Mr Edward Saatchi
25.00%
Ordinary

Financials

Year2014
Net Worth-£214,175
Current Liabilities£214,175

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 500
(4 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 10 April 2012 (1 page)
22 November 2011Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Termination of appointment of Josephine Hart as a director (1 page)
9 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 June 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Return made up to 15/06/08; full list of members (4 pages)
12 May 2009Director's change of particulars / josephine hart / 01/06/2008 (1 page)
21 April 2009Registered office changed on 21/04/2009 from 43 old queen street st james's park london SW1H 9JA (1 page)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 October 2007Return made up to 15/06/07; full list of members (5 pages)
4 January 2007Secretary's particulars changed (1 page)
17 July 2006Return made up to 15/06/06; full list of members (5 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Director resigned (1 page)
16 August 2005Director resigned (1 page)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Return made up to 15/06/05; full list of members (6 pages)
14 September 2004Return made up to 15/06/04; full list of members (6 pages)
5 August 2004Secretary resigned (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 3RD floor 26 king street london WC2E 8JE (1 page)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2003Return made up to 15/06/03; full list of members (6 pages)
19 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 25 city road london EC1Y 1BQ (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New director appointed (2 pages)
2 September 2002Return made up to 15/06/02; full list of members (6 pages)
5 December 2001Company name changed shalbian LIMITED\certificate issued on 05/12/01 (2 pages)
30 November 2001Ad 28/11/01--------- £ si 499@1=499 £ ic 500/999 (2 pages)
30 November 2001Ad 28/11/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
21 November 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
21 November 2001Registered office changed on 21/11/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
15 June 2001Incorporation (20 pages)