Company NameChange UK Limited
Company StatusDissolved
Company Number05021797
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date5 June 2010 (13 years, 10 months ago)
Previous NameJobs Incorporated Limited

Business Activity

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

Directors

Director NameJames Francis Waters O`Brien
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleRecruitment
Correspondence Address74 Powder Mill Lane
Tunbridge Wells
Kent
TN4 9EB
Director NameMr Craig David Allen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(6 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 05 June 2010)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address590 Kings Road
London
SW6 2DX
Secretary NameAnita Patel
NationalityBritish
StatusClosed
Appointed06 January 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 05 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Coniston Court
96 High Street
Harrow-On-The-Hill
Middlesex
HA1 3LP
Director NameCraig David Allen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleRecruitment
Correspondence Address74 Queens Road
Royal Tunbridge Wells
Kent
TN4 9JU
Secretary NameJames Francis Waters O`Brien
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleRecruitment
Correspondence Address74 Powder Mill Lane
Tunbridge Wells
Kent
TN4 9EB
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2010Final Gazette dissolved following liquidation (1 page)
5 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 25 February 2010 (5 pages)
5 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
29 December 2009Liquidators statement of receipts and payments to 30 November 2009 (5 pages)
11 December 2009Appointment of a voluntary liquidator (1 page)
11 December 2009Court order insolvency:- o/c replacement of liquidator (6 pages)
11 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2009Appointment of a voluntary liquidator (1 page)
11 December 2009Court order insolvency:- o/c replacement of liquidator (6 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 June 2009Liquidators' statement of receipts and payments to 31 May 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 31 May 2009 (5 pages)
22 December 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
22 December 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
1 December 2007Administrator's progress report (12 pages)
1 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
1 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
1 December 2007Administrator's progress report (12 pages)
31 August 2007Result of meeting of creditors (2 pages)
31 August 2007Statement of administrator's proposal (31 pages)
31 August 2007Statement of administrator's proposal (31 pages)
31 August 2007Result of meeting of creditors (2 pages)
16 June 2007Registered office changed on 16/06/07 from: st martins house 16 saint martins le grand london EC1A 4EN (1 page)
16 June 2007Registered office changed on 16/06/07 from: st martins house 16 saint martins le grand london EC1A 4EN (1 page)
13 June 2007Appointment of an administrator (1 page)
13 June 2007Appointment of an administrator (1 page)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
19 March 2007Return made up to 21/01/07; full list of members (4 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 21/01/07; full list of members (4 pages)
19 March 2007Director's particulars changed (1 page)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 January 2007Return made up to 21/01/06; full list of members (3 pages)
2 January 2007Return made up to 21/01/06; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
25 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2006Particulars of mortgage/charge (5 pages)
11 March 2006Particulars of mortgage/charge (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006New secretary appointed (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Secretary resigned (1 page)
26 April 2005Particulars of mortgage/charge (6 pages)
26 April 2005Particulars of mortgage/charge (6 pages)
16 March 2005Return made up to 21/01/05; full list of members (7 pages)
16 March 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
5 August 2004Particulars of contract relating to shares (3 pages)
5 August 2004Particulars of contract relating to shares (3 pages)
5 August 2004Ad 30/07/04--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
5 August 2004Nc inc already adjusted 30/07/04 (2 pages)
5 August 2004Nc inc already adjusted 30/07/04 (2 pages)
5 August 2004Ad 30/07/04--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
1 July 2004Company name changed jobs incorporated LIMITED\certificate issued on 01/07/04 (2 pages)
1 July 2004Company name changed jobs incorporated LIMITED\certificate issued on 01/07/04 (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
21 January 2004Incorporation (14 pages)