Company NameFirst 4 Recruitment Limited
Company StatusDissolved
Company Number04261199
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJackie McGearty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(2 days after company formation)
Appointment Duration7 years (closed 13 August 2008)
RoleCompany Director
Correspondence Address10 Wandle Bank
Wimbledon
London
SW19 1DW
Secretary NameHilary Love
NationalityBritish
StatusClosed
Appointed01 August 2004(3 years after company formation)
Appointment Duration4 years (closed 13 August 2008)
RoleCompany Director
Correspondence Address23 Lismore Road
Tankerton
Whitstable
Kent
CT5 3HU
Secretary NameJohn McGearty
NationalityBritish
StatusResigned
Appointed01 August 2001(2 days after company formation)
Appointment Duration3 years (resigned 01 August 2004)
RoleCompany Director
Correspondence Address10 Wandle Bank
London
SW19 1DW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address10 Wandle Bank
Wimbledon
London
SW19 1DW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
25 June 2007Application for striking-off (1 page)
9 August 2006Return made up to 30/07/06; full list of members (6 pages)
8 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
22 August 2005Return made up to 30/07/05; full list of members (6 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (2 pages)
10 August 2004Return made up to 30/07/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
28 August 2003Return made up to 30/07/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
17 August 2001Registered office changed on 17/08/01 from: 152-160 city road london EC1V 2NX (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)