Company NameSara Recruitment Ltd
Company StatusDissolved
Company Number05918954
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)
Dissolution Date17 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Ioana Maria Danciu
Date of BirthMay 1976 (Born 48 years ago)
NationalityRomanian
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lancaster Crescent
Huddersfield
West Yorkshire
HD5 8PA
Secretary NameMr Ionut Cristian Ilies
NationalityRomanian
StatusClosed
Appointed17 April 2007(7 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 17 January 2014)
RoleSecretary
Correspondence Address6 Lancaster Crescent
Huddersfield
West Yorkshire
HD5 8PA
Secretary NameJanet Marie Wallwork
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Hangingstone Road
Huddersfield
West Yorkshire
HD4 7QS

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

950 at £0.1Ioana Maria Danciu
95.00%
Ordinary
50 at £0.1Lorin Gabriel Piele
5.00%
Ordinary

Financials

Year2014
Net Worth-£1,136
Cash£2,660
Current Liabilities£10,250

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 October 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
17 October 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
22 February 2013Liquidators statement of receipts and payments to 16 November 2012 (12 pages)
22 February 2013Liquidators' statement of receipts and payments to 16 November 2012 (12 pages)
22 February 2013Liquidators' statement of receipts and payments to 16 November 2012 (12 pages)
25 November 2011Registered office address changed from 12 Queens Square Business Park Huddersfield West Yourkshire HD9 6QZ England on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from 12 Queens Square Business Park Huddersfield West Yourkshire HD9 6QZ England on 25 November 2011 (2 pages)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Statement of affairs with form 4.19 (6 pages)
24 November 2011Statement of affairs with form 4.19 (6 pages)
24 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-17
(1 page)
24 November 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(4 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(4 pages)
16 September 2010Amended total exemption small company accounts made up to 31 October 2009 (5 pages)
16 September 2010Amended accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 March 2010Registered office address changed from Unit 11 Queens Square Business Park Honley Huddersfield West Yorkshire HD9 6QZ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Unit 11 Queens Square Business Park Honley Huddersfield West Yorkshire HD9 6QZ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Unit 11 Queens Square Business Park Honley Huddersfield West Yorkshire HD9 6QZ on 5 March 2010 (1 page)
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Ms Ioana Maria Danciu on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Ms Ioana Maria Danciu on 12 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 May 2009Director's Change of Particulars / ioana mehrgan / 01/03/2009 / Surname was: mehrgan, now: danciu (1 page)
8 May 2009Director's change of particulars / ioana mehrgan / 01/03/2009 (1 page)
28 October 2008Return made up to 30/08/08; full list of members (3 pages)
28 October 2008Secretary's Change of Particulars / ionut ilies / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 68 newsome road south, now: lancaster crescent; Post Code was: HD4 7PT, now: HD5 8PA; Country was: , now: uk (2 pages)
28 October 2008Secretary's change of particulars / ionut ilies / 01/10/2008 (2 pages)
28 October 2008Director's change of particulars / ioana mehrgan / 01/10/2008 (2 pages)
28 October 2008Return made up to 30/08/08; full list of members (3 pages)
28 October 2008Director's Change of Particulars / ioana mehrgan / 01/10/2008 / Title was: , now: ms; HouseName/Number was: , now: 6; Street was: 68 newsome road south, now: lancaster crescent; Post Code was: HD4 7PT, now: HD5 8PA; Country was: , now: uk (2 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 November 2007Return made up to 30/08/07; full list of members (2 pages)
13 November 2007Return made up to 30/08/07; full list of members (2 pages)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
6 June 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
6 June 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
6 June 2007Registered office changed on 06/06/07 from: 16 hangingstone road huddersfield west yorkshire HD4 7QT (1 page)
6 June 2007Registered office changed on 06/06/07 from: 16 hangingstone road huddersfield west yorkshire HD4 7QT (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (1 page)
30 August 2006Incorporation (20 pages)