Company NameExecutive Resourcing And Assessment Limited
Company StatusDissolved
Company Number04386567
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Mary Milford
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nightingale Road
Guildford
Surrey
GU1 1ER
Secretary NameMichael Roger Milford
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Nightingale Road
Guildford
Surrey
GU1 1ER
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£104,753
Cash£106,468
Current Liabilities£20,880

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
14 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2007Return made up to 04/03/07; full list of members (6 pages)
21 March 2006Return made up to 04/03/06; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 May 2005Return made up to 04/03/05; full list of members (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 April 2004Return made up to 04/03/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003Return made up to 04/03/03; full list of members (6 pages)
30 April 2002Ad 11/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
4 March 2002Incorporation (15 pages)