Company NameRecruitment Experts (UK) Limited
Company StatusDissolved
Company Number05469086
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Christopher Jaishankar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed01 September 2005(3 months after company formation)
Appointment Duration3 years, 8 months (closed 05 May 2009)
RoleRecruitment
Correspondence AddressFlat 16
25 Frith Road
Croydon
Surrey
CR0 1TH
Secretary NameJasmine Priya Sampoornam
NationalityIndian
StatusClosed
Appointed01 September 2005(3 months after company formation)
Appointment Duration3 years, 8 months (closed 05 May 2009)
RoleRecruitment
Correspondence Address16 Citi Scape
25 Frith Road
Croydon
Surrey
CR0 1TH
Director NameJasmine Priya Sampoornam
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed08 August 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 05 May 2009)
RoleRecuitment Consultant
Correspondence Address16 Citi Scape
25 Frith Road
Croydon
Surrey
CR0 1TH
Director NameDarren Jason Faife
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Lacey Avenue
Coulsdon
Surrey
CR5 1LQ
Secretary NamePaul Robert Stringer
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Morton Gardens
Halfway
Sheffield
South Yorkshire
S20 8GJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address207 Providence Square
Mill Street
London
SE1 2EW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,660
Cash£1,581
Current Liabilities£9,263

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
23 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2007New director appointed (1 page)
27 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 August 2006Return made up to 01/06/06; full list of members (6 pages)
8 August 2006Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2006Director's particulars changed (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005New director appointed (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
1 June 2005Incorporation (9 pages)