Company NameRecolade Limited
Company StatusDissolved
Company Number05720668
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameChristian Antoine Rosebert
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sherland Road
Twickenham
Middlesex
TW1 4HB
Director NamePeter Yu
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Simla Court
126 Brewery Court
London
N7 9NS
Secretary NamePeter Yu
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Simla Court
126 Brewery Court
London
N7 9NS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.recolade.com

Location

Registered AddressRichmond Bridge House
419 Richmond Road
Twickenham
TW1 2EX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Christian Antoine Rosebert
100.00%
Ordinary

Financials

Year2014
Net Worth£15,162
Cash£17,730
Current Liabilities£21,879

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2014Application to strike the company off the register (2 pages)
4 December 2014Application to strike the company off the register (2 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 March 2011Registered office address changed from Office 19 Rosedale House Rosedale Road Richmond Surrey TW9 2SZ on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Office 19 Rosedale House Rosedale Road Richmond Surrey TW9 2SZ on 24 March 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Christian Antoine Rosebert on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Christian Antoine Rosebert on 13 October 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 24/02/09; full list of members (3 pages)
6 March 2009Return made up to 24/02/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 April 2008Appointment terminated secretary peter yu (1 page)
8 April 2008Appointment terminated director peter yu (1 page)
8 April 2008Appointment terminated director peter yu (1 page)
8 April 2008Appointment terminated secretary peter yu (1 page)
28 February 2008Return made up to 24/02/08; full list of members (3 pages)
28 February 2008Return made up to 24/02/08; full list of members (3 pages)
29 August 2007Registered office changed on 29/08/07 from: 2 london wall building london EC2M 5PP (2 pages)
29 August 2007Registered office changed on 29/08/07 from: 2 london wall building london EC2M 5PP (2 pages)
16 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 August 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
12 March 2007Return made up to 24/02/07; full list of members (7 pages)
12 March 2007Return made up to 24/02/07; full list of members (7 pages)
10 April 2006Registered office changed on 10/04/06 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: 3 tolpuddle street islington london N1 0XT (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: 3 tolpuddle street islington london N1 0XT (1 page)
24 February 2006Incorporation (6 pages)
24 February 2006Incorporation (6 pages)