Company NameSterling Sales Recruitment Limited
Company StatusDissolved
Company Number04374348
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph William Grace
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address37 Green Lanes
West Ewell
Epsom
Surrey
KT19 9TW
Director NameRobin Peter Murzell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleRecruitment
Correspondence Address4 Church Lane
Headley
Surrey
KT18 6LP
Secretary NameMr Joseph William Grace
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address37 Green Lanes
West Ewell
Epsom
Surrey
KT19 9TW

Location

Registered AddressOaks House
12-22 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£116,760
Cash£93,766
Current Liabilities£112,728

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2009Registered office changed on 22/05/2009 from 2 villiers court 40 upper mulgrave road cheam surrey SM2 7AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 2 villiers court 40 upper mulgrave road cheam surrey SM2 7AJ (1 page)
17 March 2009Return made up to 14/02/09; full list of members (4 pages)
17 March 2009Return made up to 14/02/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007Registered office changed on 08/10/07 from: oaks house 12-22 west street epsom surrey KT18 7RG (2 pages)
8 October 2007Registered office changed on 08/10/07 from: oaks house 12-22 west street epsom surrey KT18 7RG (2 pages)
4 April 2007Return made up to 14/02/07; full list of members (2 pages)
4 April 2007Return made up to 14/02/07; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 37 green lanes west ewell epsom surrey KT19 9TW (1 page)
18 July 2006Registered office changed on 18/07/06 from: 37 green lanes west ewell epsom surrey KT19 9TW (1 page)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 February 2006Return made up to 14/02/06; full list of members (2 pages)
15 February 2006Return made up to 14/02/06; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 February 2005Return made up to 14/02/05; full list of members (2 pages)
15 February 2005Return made up to 14/02/05; full list of members (2 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 March 2004Return made up to 14/02/04; full list of members (7 pages)
25 March 2004Return made up to 14/02/04; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 March 2003Return made up to 14/02/03; full list of members (7 pages)
5 March 2003Return made up to 14/02/03; full list of members (7 pages)
5 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
5 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 February 2002Incorporation (19 pages)