Company NameGrayston Recruitment Limited
Company StatusDissolved
Company Number04768366
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date14 January 2015 (9 years, 3 months ago)
Previous NamesInnervision Resource Solutions Limited and Innervision Recruitment Limited

Business Activity

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

Directors

Director NameJoris Harrold Oerlemans
Date of BirthMay 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed18 May 2003(same day as company formation)
RoleIt Recruitment Consultant
Correspondence Address39 Medora Road
London
SW2 2LW
Secretary NameJigsol Business Solutions Llp (Corporation)
StatusClosed
Appointed04 February 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 14 January 2015)
Correspondence Address201 Trafalgar House
Grenville Place, Mill Hill
London
NW7 3SA
Secretary NameRinske Oerlemans
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRosemary Cottage
Kemsing Road
Kemsing
Kent
TN15 6NN
Secretary NameMr Simon Mark Levy
NationalityBritish
StatusResigned
Appointed19 September 2003(4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address44 Grenville Place
Mill Hill
London
NW7 3SF

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joris Harrold Oerlemans
100.00%
Ordinary

Financials

Year2014
Net Worth£2,391
Cash£960
Current Liabilities£354,255

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
3 July 2014Liquidators' statement of receipts and payments to 3 May 2014 (11 pages)
3 July 2014Liquidators statement of receipts and payments to 3 May 2014 (11 pages)
3 July 2014Liquidators statement of receipts and payments to 3 May 2014 (11 pages)
8 August 2013Liquidators statement of receipts and payments to 3 May 2013 (12 pages)
8 August 2013Liquidators statement of receipts and payments to 3 May 2013 (12 pages)
8 August 2013Liquidators' statement of receipts and payments to 3 May 2013 (12 pages)
14 May 2012Appointment of a voluntary liquidator (2 pages)
14 May 2012Statement of affairs with form 4.19 (6 pages)
14 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Registered office address changed from 201 Trafalgar House Grenville Place, Mill Hill London NW7 3SA on 27 April 2012 (1 page)
8 July 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1
(4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Return made up to 18/05/09; full list of members (3 pages)
28 May 2009Director's change of particulars / joris oerlemans / 01/05/2009 (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
13 June 2007Return made up to 18/05/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 May 2006Return made up to 18/05/06; full list of members (2 pages)
22 May 2006Registered office changed on 22/05/06 from: 33 grenville place mill hill london NW7 3SF (1 page)
22 May 2006Director's particulars changed (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 May 2005Return made up to 18/05/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
20 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Registered office changed on 05/07/04 from: 25 raeburn street london SW2 5QT (1 page)
5 November 2003Particulars of mortgage/charge (5 pages)
20 October 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
1 August 2003Company name changed innervision recruitment LIMITED\certificate issued on 01/08/03 (2 pages)
9 July 2003Registered office changed on 09/07/03 from: rosemary cottage kemsing road, kemsing kent TN15 6NN (1 page)
24 June 2003Company name changed innervision resource solutions l imited\certificate issued on 24/06/03 (2 pages)
18 May 2003Incorporation (15 pages)