Company NameAutomated Recruitment Telephone System (Arts) Limited
Company StatusDissolved
Company Number05095189
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John French
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 James Yard
Larkshall Road
London
E4 9UA
Director NameMr Jeffrey Alfred Johnson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 James Yard
Larkshall Road
London
E4 9UA
Secretary NameMr Peter John French
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMistley House High Street
Mistley
Manningtree
Essex
CO11 1HD
Secretary NameMr Peter William Harragan
NationalityBritish,Australian
StatusResigned
Appointed21 August 2006(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Owen Gardens
Gwynne Park Manor Road
Woodford Bridge
Essex
IG8 8DJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitessr-personnel.com

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ssr Personnel Incorporating Executive Profiles LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Jeffrey Alfred Johnson on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Peter John French on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Jeffrey Alfred Johnson on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Peter John French on 6 May 2016 (2 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 December 2013Director's details changed for Mr Peter John French on 12 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Peter John French on 12 December 2013 (2 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 November 2011Termination of appointment of Peter Harragan as a secretary (1 page)
30 November 2011Termination of appointment of Peter Harragan as a secretary (1 page)
24 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
15 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 June 2009Return made up to 05/04/09; full list of members (3 pages)
5 June 2009Return made up to 05/04/09; full list of members (3 pages)
9 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 April 2008Return made up to 05/04/08; full list of members (3 pages)
28 April 2008Return made up to 05/04/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
25 April 2007Return made up to 05/04/07; full list of members (2 pages)
25 April 2007Return made up to 05/04/07; full list of members (2 pages)
6 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
6 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
7 April 2006Return made up to 05/04/06; full list of members (7 pages)
7 April 2006Return made up to 05/04/06; full list of members (7 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
30 June 2005Return made up to 05/04/05; full list of members (7 pages)
30 June 2005Return made up to 05/04/05; full list of members (7 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Registered office changed on 05/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 April 2004Incorporation (16 pages)
5 April 2004Incorporation (16 pages)