Company NameExecutive Resourcing And Assessment 2006 Limited
Company StatusDissolved
Company Number05968387
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameExecutive Resourcing Assessment 2006 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Mary Milford
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nightingale Road
Guildford
Surrey
GU1 1ER
Secretary NameMichael Roger Milford
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleProject Manager
Correspondence Address14 Nightingale Road
Guildford
Surrey
GU1 1ER
Director NameMichael Roger Milford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 26 March 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Nightingale Road
Guildford
Surrey
GU1 1ER
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Michael Roger Milford
50.00%
Ordinary B
50 at £1Susan Mary Milford
50.00%
Ordinary A

Financials

Year2014
Net Worth£48,234
Cash£55,618
Current Liabilities£7,384

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
21 December 2018Application to strike the company off the register (1 page)
21 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 December 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
18 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
18 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(6 pages)
28 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(6 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
23 October 2012Change of share class name or designation (2 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
23 October 2012Statement of company's objects (2 pages)
23 October 2012Change of share class name or designation (2 pages)
23 October 2012Statement of company's objects (2 pages)
20 March 2012Appointment of Michael Roger Milford as a director (2 pages)
20 March 2012Appointment of Michael Roger Milford as a director (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Director's details changed for Susan Mary Milford on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Susan Mary Milford on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Susan Mary Milford on 1 October 2009 (2 pages)
5 January 2009Return made up to 16/10/08; full list of members (3 pages)
5 January 2009Return made up to 16/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2007Return made up to 16/10/07; full list of members (6 pages)
13 November 2007Return made up to 16/10/07; full list of members (6 pages)
11 June 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
11 June 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Director resigned (1 page)
23 October 2006Company name changed executive resourcing assessment 2006 LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed executive resourcing assessment 2006 LIMITED\certificate issued on 23/10/06 (2 pages)
16 October 2006Incorporation (17 pages)
16 October 2006Incorporation (17 pages)