Company NameRecruiting Intelligence.com Limited
Company StatusDissolved
Company Number05001106
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Guy Harcourt Matthews
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address27 Radcliffe Road
Winchmore Hill
London
N21 2SD
Director NameMs Helen Elisabeth Shearman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address27 Radcliffe Road
Winchmore Hill
London
N21 2SD
Secretary NameMs Helen Elisabeth Shearman
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address27 Radcliffe Road
Winchmore Hill
London
N21 2SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ri-accountingjobs.com

Location

Registered AddressOliver House
23 Windmill Hill
Enfield
Middlesex
EN2 7AB
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Financials

Year2013
Net Worth-£63,222
Cash£120,964
Current Liabilities£245,461

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
10 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
2 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
19 October 2012Registered office address changed from 29 the Green Winchmore Hill London N21 1HS on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 29 the Green Winchmore Hill London N21 1HS on 19 October 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
21 March 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Director's details changed for Guy Harcourt Matthews on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Helen Elisabeth Shearman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Guy Harcourt Matthews on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Helen Elisabeth Shearman on 13 January 2010 (2 pages)
19 November 2009Registered office address changed from Geo.Little Sebire & Co Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB United Kingdom on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from Geo.Little Sebire & Co Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB United Kingdom on 19 November 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from c/o george little sebire 2 cecil court london road enfield EN2 6DG (1 page)
7 January 2009Registered office changed on 07/01/2009 from c/o george little sebire 2 cecil court london road enfield EN2 6DG (1 page)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 January 2007Return made up to 22/12/06; full list of members (2 pages)
29 January 2007Return made up to 22/12/06; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 December 2005Return made up to 22/12/05; full list of members (2 pages)
23 December 2005Return made up to 22/12/05; full list of members (2 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 January 2005Return made up to 22/12/04; full list of members (7 pages)
5 January 2005Return made up to 22/12/04; full list of members (7 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
22 December 2003Incorporation (19 pages)
22 December 2003Incorporation (19 pages)