Company NameMarcom Recruitment Limited
Company StatusDissolved
Company Number05353984
CategoryPrivate Limited Company
Incorporation Date5 February 2005(19 years, 2 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameTim Fleetwood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fairmount Road
London
SW2 2BL
Secretary NameTim Fleetwood
NationalityBritish
StatusClosed
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fairmount Road
London
SW2 2BL
Director NameVincent O'Shea
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Cottage
Willow Lane
Reading
Berkshire
RG10 8LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEdison House
1st Floor 223-231 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Tim Fleetwood
50.00%
Ordinary
50 at £1Vincent O'shea
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2014Termination of appointment of Vincent O'shea as a director (1 page)
4 March 2014Termination of appointment of Vincent O'shea as a director (1 page)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
23 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
9 August 2012Registered office address changed from 100 Collet Court Hammersmith Road London W6 7JP on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 100 Collet Court Hammersmith Road London W6 7JP on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 100 Collet Court Hammersmith Road London W6 7JP on 9 August 2012 (1 page)
11 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
31 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
9 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
11 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
28 May 2010Director's details changed for Vincent O'shea on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Vincent O'shea on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Vincent O'shea on 1 January 2010 (2 pages)
29 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
29 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
27 April 2009Return made up to 04/02/09; full list of members (4 pages)
27 April 2009Return made up to 04/02/09; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
16 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
27 May 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
27 May 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
26 March 2007Return made up to 05/02/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: 26 westbourne grove london W2 5RH (1 page)
26 March 2007Return made up to 05/02/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: 26 westbourne grove london W2 5RH (1 page)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
25 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
28 July 2006Return made up to 05/02/06; full list of members (7 pages)
28 July 2006Return made up to 05/02/06; full list of members (7 pages)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Secretary resigned (1 page)
5 February 2005Incorporation (16 pages)
5 February 2005Incorporation (16 pages)