Company NameSharon Davis Recruitment Limited
Company StatusDissolved
Company Number04986460
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Sharon Jacqueline Milton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Prince Regent Mews
London
NW1 3EW
Secretary NameBarry Flack
NationalityBritish
StatusClosed
Appointed29 August 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address50 Oakleigh Park North
London
N20 9AS
Secretary NameLionel Botchin
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Prince Regent Mews
Netley Street
London
NW1 3EW

Location

Registered AddressC/O Barry Flack & Co, Knight
House, 27-31 East Barnet Road
Barnet
Herts
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£26,200
Gross Profit£25,875
Net Worth£192
Cash£7,536
Current Liabilities£7,544

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 December 2009Director's details changed for Sharon Jacqueline Milton on 2 October 2009 (2 pages)
7 December 2009Director's details changed for Sharon Jacqueline Milton on 2 October 2009 (2 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-07
  • GBP 100
(4 pages)
7 December 2009Director's details changed for Sharon Jacqueline Milton on 2 October 2009 (2 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-07
  • GBP 100
(4 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-07
  • GBP 100
(4 pages)
21 April 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
16 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Registered office changed on 05/12/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Registered office changed on 05/12/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
4 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 February 2007Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware HA8 7EL (1 page)
27 February 2007Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware HA8 7EL (1 page)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
20 April 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 April 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 December 2005Return made up to 05/12/05; full list of members (2 pages)
5 December 2005Return made up to 05/12/05; full list of members (2 pages)
26 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 December 2004Return made up to 05/12/04; full list of members (6 pages)
10 December 2004Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(6 pages)
15 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
23 January 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
5 December 2003Incorporation (17 pages)