Company NameElixir Recruitment Limited
Company StatusDissolved
Company Number04450110
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameKate Eleanor Atkins
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address50 Meadow Road
Bromley
Kent
BR2 0DX
Secretary NameMr David Alexander Shilland
NationalityBritish
StatusClosed
Appointed01 May 2004(1 year, 11 months after company formation)
Appointment Duration8 months, 4 weeks (closed 25 January 2005)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Meadow Road
Shortlands
Kent
BR2 0DX
Director NameSarah Kathryn Burns
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address56 Bucharest Road
Earlsfield
London
SW18 3AR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameSarah Kathryn Burns
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleBusiness Executive
Correspondence Address56 Bucharest Road
Earlsfield
London
SW18 3AR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address50 Meadow Road
Shortlands
Bromley
Kent
BR2 0DX
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,668

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 July 2004New secretary appointed (2 pages)
19 December 2003Registered office changed on 19/12/03 from: 56 bucharest road earlsfield london SW18 3AR (1 page)
18 November 2003Secretary resigned;director resigned (1 page)
20 June 2003Return made up to 29/05/03; full list of members (7 pages)
8 July 2002Ad 01/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 June 2002Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)