Company NameEthical Recruitment Limited
Company StatusDissolved
Company Number05101125
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameMulti Link (UK) Staffing Limited

Business Activity

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

Directors

Director NameDavid Frontin
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleTeacher
Country of ResidenceIndia
Correspondence AddressVilla 78 Alhiteen Bae Systems
PO Box 3843 Riyadh
11481
Foreign
Director NameDr Helen Macilwaine Frontin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleNursing Teacher
Country of ResidenceIndia
Correspondence AddressC/O David Frontin Villa 78 Alhiteen
Bae Systems PO Box 3843
Riyadh
11481
Foreign
Secretary NameMr Michael Howard Scott
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Kenton Road
Harrow
Middlesex
HA3 0AN
Director NameAlbert Joseph Ambalathinkal
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2005(11 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 August 2011)
RoleManagementtraining
Correspondence Address702, Orchid White
10th Khar Road (W)
Mumbai
400052
India
Director NameJohn Joseph Ambalathinkal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2005(11 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 August 2011)
RoleManagementtraining
Correspondence Address11, Olympus Apartment
Mmc Road, Mahim
Mumbai
400016
India
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address107 Kenton Road, Kenton
Harrow
Middx
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Shareholders

1 at £1Helen Macilwaine-frontin
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,870
Cash£1,587
Current Liabilities£49,467

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(5 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(5 pages)
19 December 2012Director's details changed for Dr Helen Macilwaine Frontin on 13 December 2012 (2 pages)
19 December 2012Director's details changed for David Frontin on 13 December 2012 (2 pages)
19 December 2012Director's details changed for Dr Helen Macilwaine Frontin on 13 December 2012 (2 pages)
19 December 2012Director's details changed for David Frontin on 13 December 2012 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
7 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Termination of appointment of John Joseph Ambalathinkal as a director (1 page)
4 January 2012Termination of appointment of Albert Joseph Ambalathinkal as a director (1 page)
4 January 2012Termination of appointment of Albert Joseph Ambalathinkal as a director (1 page)
4 January 2012Termination of appointment of John Joseph Ambalathinkal as a director (1 page)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 April 2008Return made up to 14/04/08; full list of members (4 pages)
14 April 2008Return made up to 14/04/08; full list of members (4 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 June 2005New director appointed (3 pages)
10 June 2005New director appointed (4 pages)
10 June 2005New director appointed (3 pages)
10 June 2005New director appointed (4 pages)
4 May 2005Return made up to 14/04/05; full list of members (7 pages)
4 May 2005Return made up to 14/04/05; full list of members (7 pages)
2 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 June 2004Company name changed multi link (uk) staffing LIMITED\certificate issued on 11/06/04 (2 pages)
11 June 2004Company name changed multi link (uk) staffing LIMITED\certificate issued on 11/06/04 (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
14 April 2004Incorporation (17 pages)
14 April 2004Incorporation (17 pages)