London
SE25 6PP
Director Name | Mr Olufunto Akinkugbe |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 March 2012) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Grove Biggin Hill Westerham Kent TN16 3TA |
Secretary Name | Mr Arvind Kumar Saxena |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 31 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 March 2012) |
Role | Service |
Correspondence Address | Flat 11 Montrose Court The Hyde Edgware London NW9 5BS |
Director Name | Mr Stephen Kenneth Godfrey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 May 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Dower House School Road Coddenham IP6 9PR |
Secretary Name | Mr Anthony Bryan Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindmead New Hall Lane Small Dole Henfield West Sussex BN5 9YH |
Director Name | Mr Hubert Yaw Danson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(6 months after company formation) |
Appointment Duration | 6 months (resigned 11 June 2004) |
Role | Manager |
Country of Residence | South Africa |
Correspondence Address | Flat 2 63 Wilbury Road Hove East Sussex BN3 3PB |
Secretary Name | Mr Narinder Singh Thandi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale Crayburne Betsham Southfleet Kent DA13 9PB |
Secretary Name | Dr Nanda Kumar Mayampurath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 7 Audrey Gardens Wembley London HA0 3TF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
66 at £1 | Commonwealth Business Council LTD 66.00% Ordinary |
---|---|
19 at £1 | Dr Titilola Adesola Banjoko 19.00% Ordinary |
15 at £1 | Olufunto Akinkugbe 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,035 |
Gross Profit | £856 |
Net Worth | -£10,062 |
Cash | £1,880 |
Current Liabilities | £12,082 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Application to strike the company off the register (3 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Director's details changed for Titilola Adesola Banjoko on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Titilola Adesola Banjoko on 10 July 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 May 2010 | Termination of appointment of Stephen Godfrey as a director (1 page) |
28 May 2010 | Termination of appointment of Stephen Godfrey as a director (1 page) |
24 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 July 2008 | Secretary's change of particulars / arvind saxena / 17/07/2008 (2 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
17 July 2008 | Secretary'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 2008 | Return made up to 10/07/08; full list of members (4 pages) |
16 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
3 August 2007 | Company name changed africa recruit LIMITED\certificate issued on 03/08/07 (2 pages) |
3 August 2007 | Company name changed africa recruit LIMITED\certificate issued on 03/08/07 (2 pages) |
19 July 2007 | Return made up to 10/07/07; no change of members (2 pages) |
19 July 2007 | Return made up to 10/07/07; no change of members (2 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 September 2006 | Return made up to 10/07/06; no change of members (2 pages) |
12 September 2006 | Return made up to 10/07/06; no change of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Return made up to 10/06/05; full list of members (3 pages) |
28 April 2006 | Return made up to 10/06/05; full list of members (3 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
14 January 2005 | Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
14 January 2005 | New secretary appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 10/06/04; full list of members
|
21 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
27 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
27 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: unit h, hove technology centre joseph's close hove east sussex BN3 7ES (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: unit h, hove technology centre joseph's close hove east sussex BN3 7ES (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (9 pages) |
10 June 2003 | Incorporation (9 pages) |