Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 18 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | Northcliffe House, 2 Derry Street, Kensington London W8 5TT |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(8 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr John Lyon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Cavendish Court Bolton Le Sands Carnforth Lancashire LA5 8ED |
Director Name | Margaret Ann Keogh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Priorsgate Morecambe Lancashire LA3 3RN |
Secretary Name | Margaret Ann Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Priorsgate Morecambe Lancashire LA3 3RN |
Secretary Name | Mr John Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Cavendish Court Bolton Le Sands Carnforth Lancashire LA5 8ED |
Director Name | Mr John Peter Hepworth |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hall Drive Torrisholme Morecambe Lancashire LA4 6XS |
Director Name | Mark Hepworth |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 18 St Christophers Way Morecambe Lancashire LA4 6EE |
Director Name | Craig Bines |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Andrew Michael Hart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 2 Shirland Mews London W9 3DY |
Director Name | Mr Keith Richard Potts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Damian Thomas McCallion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Leif Mahon-Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 03 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BB |
Director Name | Richard David Titus |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 143 77 Beak Street London W1F 9DB |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House, 2 Derry Street, Kensington London W8 5TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.jobsgroup.net |
---|---|
Telephone | 07 109226069 |
Telephone region | Mobile |
Registered Address | Northcliffe House, 2 Derry Street, Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
600 at £1 | Evenbase Recruitment Holdings LTD 66.67% Ordinary A |
---|---|
300 at £1 | Evenbase Recruitment Holdings LTD 33.33% Ordinary B |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2014 | Change of name notice (2 pages) |
19 November 2014 | Resolutions
|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (4 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 July 2014 | Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page) |
20 January 2014 | Accounts made up to 30 September 2013 (5 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
12 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
12 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages) |
30 August 2013 | Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages) |
14 August 2013 | Termination of appointment of Keith Richard Potts as a director on 28 June 2013 (2 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Statement of company's objects (2 pages) |
15 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
9 November 2012 | Appointment of Mrs Frances Louise Sallas as a secretary on 18 October 2012 (1 page) |
9 November 2012 | Termination of appointment of Damian Thomas Mccallion as a secretary on 18 October 2012 (1 page) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page) |
30 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
12 September 2011 | Termination of appointment of Craig Bines as a director on 17 December 2010 (2 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Director's details changed for Craig Bines on 20 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Michael Wall on 20 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages) |
16 December 2010 | Full accounts made up to 30 September 2010 (16 pages) |
19 November 2010 | Termination of appointment of Mark Hepworth as a director (2 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Termination of appointment of Richard Titus as a director (2 pages) |
17 December 2009 | Full accounts made up to 30 September 2009 (15 pages) |
3 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (8 pages) |
9 October 2009 | Appointment of Richard David Titus as a director (2 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
25 November 2008 | Return made up to 01/08/08; full list of members (8 pages) |
7 October 2008 | Appointment terminated director andrew hart (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (16 pages) |
10 July 2008 | Director appointed leif mahon-daly (3 pages) |
11 September 2007 | New director appointed (3 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
23 August 2007 | Location of debenture register (1 page) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: northcliffe house 2 derry street kensington london W8 5TT (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: york house 76-78 lancaster road morecambe lancashire LA4 5QN (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Resolutions
|
7 August 2007 | Director's particulars changed (1 page) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 October 2006 | Ad 30/09/06--------- £ si 3@1=3 £ ic 897/900 (2 pages) |
19 October 2006 | Statement of affairs (6 pages) |
19 October 2006 | Statement of affairs (6 pages) |
19 October 2006 | Ad 30/09/06--------- £ si 895@1=895 £ ic 2/897 (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: york house, 76-78 lancaster road morecambe lancashire LA4 5QN (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Location of debenture register (1 page) |
18 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: c/o tenon LIMITED, sumner house st thomas's road chorley lancashire PR7 1HP (1 page) |
14 November 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
14 November 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
1 August 2005 | Incorporation (20 pages) |