Company NameFacilities Recruitment Process Outsourcing Limited
Company StatusDissolved
Company Number05379105
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Secretary NameSandra Georgina Bandirali
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
Boreham Street
Hailsham
East Sussex
BN27 4SF
Director NameSandra Georgina Bandirali
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
Boreham Street
Hailsham
East Sussex
BN27 4SF
Director NameJohn Philip Davis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
Boreham Street
Hailsham
East Sussex
BN27 4SF
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2011Termination of appointment of John Davis as a director (2 pages)
23 March 2011Appointment of Sandra Georgina Bandirali as a director (3 pages)
23 March 2011Appointment of Sandra Georgina Bandirali as a director (3 pages)
23 March 2011Termination of appointment of John Davis as a director (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 May 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 May 2009Accounts made up to 31 March 2008 (5 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
25 January 2008Accounts made up to 31 March 2007 (5 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 January 2007Accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 01/03/06; full list of members (2 pages)
8 June 2006Return made up to 01/03/06; full list of members (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Incorporation (15 pages)
1 March 2005Incorporation (15 pages)