Company NameFS Rec Limited
Company StatusDissolved
Company Number05808348
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Lee Everist
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Southfield Road
Ponders End
Enfield
Middlesex
EN3 4BU
Secretary NameRobert Lewis Everist
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Southfield Road
Ponders End
Enfield
Middlesex
EN3 4BU

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Robert Lewis Everist
100.00%
Ordinary

Financials

Year2014
Net Worth£1,184
Cash£4,120
Current Liabilities£2,936

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2019Registered office address changed from 67 Southfield Road Ponders End Enfield Middlesex EN3 4BU England to 103 High Street Waltham Cross EN8 7AN on 12 June 2019 (1 page)
12 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
20 July 2018Change of details for Mr. Robert Lee Everist as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
29 November 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
29 November 2017Notification of Robert Lee Everist as a person with significant control on 6 April 2017 (2 pages)
29 November 2017Notification of Robert Lee Everist as a person with significant control on 6 April 2017 (2 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
28 February 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
17 January 2017Termination of appointment of Robert Lewis Everist as a secretary on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Robert Lewis Everist as a secretary on 17 January 2017 (1 page)
31 May 2016Registered office address changed from Lound Hall Bothamsall Retford Nottinghamshire DN22 8DF to 67 Southfield Road Ponders End Enfield Middlesex EN3 4BU on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Lound Hall Bothamsall Retford Nottinghamshire DN22 8DF to 67 Southfield Road Ponders End Enfield Middlesex EN3 4BU on 31 May 2016 (1 page)
31 May 2016Director's details changed for Mr Robert Lee Everist on 1 April 2016 (2 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Director's details changed for Mr Robert Lee Everist on 1 April 2016 (2 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(3 pages)
17 September 2013Registered office address changed from Lound Hall Bothamsall Redhill Nottingham Nottinghamshire DN22 8DF England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Lound Hall Bothamsall Redhill Nottingham Nottinghamshire DN22 8DF England on 17 September 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
2 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
22 June 2012Secretary's details changed for Robert Lewis Everist on 24 October 2011 (1 page)
22 June 2012Secretary's details changed for Robert Lewis Everist on 24 October 2011 (1 page)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
3 January 2012Registered office address changed from Conway House, 255 Mansfield Road Nottingham Notts NG5 8LF on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Conway House, 255 Mansfield Road Nottingham Notts NG5 8LF on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Conway House, 255 Mansfield Road Nottingham Notts NG5 8LF on 3 January 2012 (1 page)
9 September 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
9 September 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
25 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Robert Lee Everist on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Robert Lee Everist on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Robert Lee Everist on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
10 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
10 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
13 May 2008Return made up to 08/05/08; full list of members (3 pages)
13 May 2008Return made up to 08/05/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
1 February 2008Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
1 February 2008Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
1 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
14 May 2007Return made up to 08/05/07; full list of members (2 pages)
14 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2006Incorporation (15 pages)
8 May 2006Incorporation (15 pages)