Company NameLawrence Recruitment Agency Limited
Company StatusDissolved
Company Number04487485
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date18 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Chioma Otti
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2003(1 year, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 18 December 2019)
RoleMedical Doctor
Country of ResidenceBritain
Correspondence Address44 Merlin Crescent
Edgware
Middlesex
HA8 6JE
Secretary NameOnehiwe Izzi-Engbeaya
NationalityNigerian
StatusClosed
Appointed28 September 2003(1 year, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 18 December 2019)
RoleCompany Director
Correspondence Address44 Carew Road
Tottenham Hale
London
N17 9BA
Director NameMr Onehiwe Izzi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 18 December 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameOnehiwe Izzi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleRecruiter
Correspondence Address37 Ermine Road
South Tottenham
London
N15 6DD
Secretary NameChioma Nmereobasi Otti
NationalityBritish
StatusResigned
Appointed26 July 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2003)
RoleAdministrator
Correspondence Address19 Vittoria House
Charlotte Terrace Islington
London
N1 0TS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£37,182
Cash£1,931
Current Liabilities£251,913

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (11 pages)
2 February 2016Liquidators' statement of receipts and payments to 2 December 2015 (10 pages)
2 February 2016Liquidators statement of receipts and payments to 2 December 2015 (10 pages)
12 February 2015Liquidators' statement of receipts and payments to 2 December 2014 (11 pages)
12 February 2015Liquidators statement of receipts and payments to 2 December 2014 (11 pages)
12 February 2015Liquidators statement of receipts and payments to 2 December 2014 (11 pages)
4 February 2014Liquidators statement of receipts and payments to 2 December 2013 (12 pages)
4 February 2014Liquidators' statement of receipts and payments to 2 December 2013 (12 pages)
4 February 2014Liquidators statement of receipts and payments to 2 December 2013 (12 pages)
4 March 2013Registered office address changed from 28 Millmead Road Tottenham London Haringey N17 9QU England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 28 Millmead Road Tottenham London Haringey N17 9QU England on 4 March 2013 (1 page)
11 January 2013Notice of completion of voluntary arrangement (5 pages)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Statement of affairs with form 4.19 (6 pages)
10 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
4 October 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 4
(4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 October 2011Appointment of Mr Onehiwe Izzi as a director (2 pages)
4 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
4 October 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 4
(3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Dr Chioma Otti on 16 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 September 2009Return made up to 16/07/09; full list of members (3 pages)
1 September 2009Registered office changed on 01/09/2009 from 44 carew road tottenham hale london haringey N17 9BA (1 page)
1 September 2009Director's change of particulars / chioma otti / 01/09/2009 (2 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
3 October 2008Return made up to 16/07/08; no change of members (6 pages)
31 July 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
31 July 2007Return made up to 16/07/07; no change of members (6 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 December 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
11 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2006Return made up to 16/07/05; full list of members (6 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
31 January 2005Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
30 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
17 October 2003New secretary appointed (2 pages)
8 October 2003Return made up to 16/07/03; full list of members (6 pages)
3 October 2003Director resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 37 ermine road south tottenham london N15 6DD (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 37 ermine road tottenham london N15 6DD (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 July 2002Incorporation (6 pages)