Company NameWarwick International Recruitment Limited
Company StatusDissolved
Company Number04668112
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Amar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(4 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Secretary NameMr Amar Sheikh
NationalityBritish
StatusClosed
Appointed04 February 2008(4 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameMrs Shereen Sh Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2021(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Broadpool Cottages Windsor Road
Ascot
SL5 7LW
Director NameMr Jamil Sheikh
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2021(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGuardswell House Brockenhurst Road
Ascot
SL5 9HA
Director NameElizabeth Sarah Sheikh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Director NameMohamed Saddique Sheikh
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address69-70 Victoria Street
Englefield Green
Egham
Surrey
TW20 0QX
Director NameMr Roy Leonard Hayfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barrington Grange
Harrison Close
Powick
Worcestershire
WR2 4QD
Secretary NameElizabeth Sarah Sheikh
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Director NameMr Momin Sheikh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(4 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinagins Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCastle House
69-70 Victoria Street, Englefiel
Green, Egham
Surrey
TW20 0QX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

3 at £1B & M Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,015
Current Liabilities£61,015

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
14 December 2021Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page)
4 October 2021Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages)
4 October 2021Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages)
31 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
7 January 2021Termination of appointment of Roy Leonard Hayfield as a director on 1 January 2021 (1 page)
14 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 March 2019Accounts for a small company made up to 30 June 2018 (5 pages)
10 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (6 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 May 2017Accounts for a small company made up to 30 June 2016 (6 pages)
12 May 2017Accounts for a small company made up to 30 June 2016 (6 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 3
(7 pages)
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 3
(7 pages)
13 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
13 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(6 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(6 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 April 2009Return made up to 17/02/09; full list of members (4 pages)
15 April 2009Return made up to 17/02/09; full list of members (4 pages)
21 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
21 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
4 July 2008Return made up to 17/02/08; no change of members (7 pages)
4 July 2008Return made up to 17/02/08; no change of members (7 pages)
3 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
8 February 2008New secretary appointed;new director appointed (1 page)
8 February 2008New secretary appointed;new director appointed (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
4 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
1 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 April 2007New director appointed (1 page)
1 April 2007New director appointed (1 page)
1 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2006Return made up to 17/02/06; full list of members (3 pages)
18 May 2006Return made up to 17/02/06; full list of members (3 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 September 2005Return made up to 17/02/05; full list of members (7 pages)
21 September 2005Return made up to 17/02/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
20 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
13 May 2004Return made up to 17/02/04; full list of members (7 pages)
13 May 2004Return made up to 17/02/04; full list of members (7 pages)
17 December 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
17 December 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
14 March 2003New director appointed (3 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New secretary appointed;new director appointed (3 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New secretary appointed;new director appointed (3 pages)
17 February 2003Incorporation (19 pages)
17 February 2003Incorporation (19 pages)