Company NameFind A Job Limited
Company StatusDissolved
Company Number04793819
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 9 months ago)
Dissolution Date13 March 2012 (12 years ago)
Previous NameAfrica Recruit Limited

Business Activity

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

Directors

Director NameMs Titilola Adesola Banjoko
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 13 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 318 Holmesdale Road
London
SE25 6PP
Director NameMr Olufunto Akinkugbe
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(7 months after company formation)
Appointment Duration8 years, 2 months (closed 13 March 2012)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 The Grove
Biggin Hill
Westerham
Kent
TN16 3TA
Secretary NameMr Arvind Kumar Saxena
NationalityIndian
StatusClosed
Appointed31 August 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 13 March 2012)
RoleService
Correspondence AddressFlat 11 Montrose Court The Hyde
Edgware
London
NW9 5BS
Director NameMr Stephen Kenneth Godfrey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 27 May 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Dower House
School Road
Coddenham
IP6 9PR
Secretary NameMr Anthony Bryan Sheldon
NationalityBritish
StatusResigned
Appointed25 July 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindmead
New Hall Lane Small Dole
Henfield
West Sussex
BN5 9YH
Director NameMr Hubert Yaw Danson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(6 months after company formation)
Appointment Duration6 months (resigned 11 June 2004)
RoleManager
Country of ResidenceSouth Africa
Correspondence AddressFlat 2 63 Wilbury Road
Hove
East Sussex
BN3 3PB
Secretary NameMr Narinder Singh Thandi
NationalityIndian
StatusResigned
Appointed21 December 2004(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale Crayburne
Betsham
Southfleet
Kent
DA13 9PB
Secretary NameDr Nanda Kumar Mayampurath
NationalityBritish
StatusResigned
Appointed03 January 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address7 Audrey Gardens
Wembley
London
HA0 3TF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

66 at £1Commonwealth Business Council LTD
66.00%
Ordinary
19 at £1Dr Titilola Adesola Banjoko
19.00%
Ordinary
15 at £1Olufunto Akinkugbe
15.00%
Ordinary

Financials

Year2014
Turnover£26,035
Gross Profit£856
Net Worth-£10,062
Cash£1,880
Current Liabilities£12,082

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
17 November 2011Application to strike the company off the register (3 pages)
17 November 2011Application to strike the company off the register (3 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(6 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(6 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Director's details changed for Titilola Adesola Banjoko on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Titilola Adesola Banjoko on 10 July 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Register inspection address has been changed (1 page)
7 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 May 2010Termination of appointment of Stephen Godfrey as a director (1 page)
28 May 2010Termination of appointment of Stephen Godfrey as a director (1 page)
24 July 2009Return made up to 10/07/09; full list of members (4 pages)
24 July 2009Return made up to 10/07/09; full list of members (4 pages)
2 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
2 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 July 2008Secretary's change of particulars / arvind saxena / 17/07/2008 (2 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
17 July 2008Secretary's Change of Particulars / arvind saxena / 17/07/2008 / Nationality was: british, now: indian; Date of Birth was: none, now: 05-Apr-1964; Title was: , now: mr; HouseName/Number was: , now: flat 11; Street was: the mansion, now: the montrose court; Area was: argyll gardens, burnt oak, now: the hyde; Post Code was: HA8 5HB, now: NW9 5BS; Cou (2 pages)
17 July 2008Return made up to 10/07/08; full list of members (4 pages)
16 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
16 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 September 2007New secretary appointed (1 page)
11 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
3 August 2007Company name changed africa recruit LIMITED\certificate issued on 03/08/07 (2 pages)
3 August 2007Company name changed africa recruit LIMITED\certificate issued on 03/08/07 (2 pages)
19 July 2007Return made up to 10/07/07; no change of members (2 pages)
19 July 2007Return made up to 10/07/07; no change of members (2 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 September 2006Return made up to 10/07/06; no change of members (2 pages)
12 September 2006Return made up to 10/07/06; no change of members (2 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Return made up to 10/06/05; full list of members (3 pages)
28 April 2006Return made up to 10/06/05; full list of members (3 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
14 January 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Accounts made up to 31 March 2004 (5 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 January 2005New secretary appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
21 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 June 2004Return made up to 10/06/04; full list of members (8 pages)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
27 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
27 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: unit h, hove technology centre joseph's close hove east sussex BN3 7ES (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: unit h, hove technology centre joseph's close hove east sussex BN3 7ES (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (9 pages)
10 June 2003Incorporation (9 pages)