Company NameRecruitment Solutions  Consultants Limited
Company StatusDissolved
Company Number05587335
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sukanta Ghosh
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Blenheim Gardens
South Croydon
Surrey
CR2 9AA
Director NameAlec John Anthony Pereira
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Elmfield Way
Sanderstead
South Croydon
London
CR2 0ED
Secretary NameMr Sukanta Ghosh
NationalityBritish
StatusClosed
Appointed01 December 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 24 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Blenheim Gardens
South Croydon
Surrey
CR2 9AA
Secretary NameNina Ghosh
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Blenheim Gardens
South Croydon
Surrey
CR2 9AA

Location

Registered Address24 Elmfield Way Sanderstead
South Croydon
Surrey
CR2 0ED
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth£936
Cash£5,974
Current Liabilities£6,253

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
28 April 2010Application to strike the company off the register (3 pages)
28 April 2010Application to strike the company off the register (3 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 October 2009Director's details changed for Alec John Anthony Pereira on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 2
(6 pages)
19 October 2009Director's details changed for Sukanta Ghosh on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alec John Anthony Pereira on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 2
(6 pages)
19 October 2009Director's details changed for Sukanta Ghosh on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alec John Anthony Pereira on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Sukanta Ghosh on 1 October 2009 (2 pages)
15 September 2009Registered office changed on 15/09/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
15 September 2009Registered office changed on 15/09/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Return made up to 10/10/08; full list of members (4 pages)
18 November 2008Return made up to 10/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 November 2007Return made up to 10/10/07; full list of members (2 pages)
7 November 2007Return made up to 10/10/07; full list of members (2 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
5 March 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 March 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
17 November 2006Ad 10/10/05-09/10/06 £ si 8@1 (2 pages)
17 November 2006Ad 10/10/05-09/10/06 £ si 8@1 (2 pages)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
10 October 2005Incorporation (14 pages)
10 October 2005Incorporation (14 pages)