Company NameBamboo Resourcing Limited
Company StatusDissolved
Company Number04709641
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date13 June 2009 (14 years, 10 months ago)
Previous NameXACT Jobs Limited

Business Activity

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

Directors

Director NameStephen David Chapman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wills Close
Corfe Mullen
Wimborne
Dorset
BH21 3SR
Director NameMr Gregory John Robinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Maple Drive
Tilehurst
Reading
Berkshire
RG30 4PP
Secretary NameMr Gregory John Robinson
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Maple Drive
Tilehurst
Reading
Berkshire
RG30 4PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£74,775
Current Liabilities£90,734

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2009Liquidators statement of receipts and payments to 18 January 2009 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
27 July 2007Appointment of a voluntary liquidator (1 page)
27 July 2007Statement of affairs (6 pages)
27 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2007Registered office changed on 17/07/07 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
31 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Return made up to 25/03/05; full list of members (9 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Ad 02/04/04--------- £ si 25@1=25 £ ic 75/100 (2 pages)
21 June 2004Return made up to 25/03/04; full list of members (7 pages)
28 May 2003Ad 16/05/03--------- £ si 74@1=74 £ ic 1/75 (2 pages)
14 May 2003Memorandum and Articles of Association (15 pages)
13 May 2003New director appointed (1 page)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
10 April 2003Company name changed xact jobs LIMITED\certificate issued on 10/04/03 (2 pages)
25 March 2003Incorporation (18 pages)