Company NameWS Recruitment Services Limited
Company StatusDissolved
Company Number06073546
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NamesCornerstep Limited and Woodstreet Consulting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(2 years, 11 months after company formation)
Appointment Duration2 years (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Lindsay Horwood
StatusClosed
Appointed06 April 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 07 February 2012)
RoleCompany Director
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 07 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameFraser Douglas
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2009)
RoleCompany Director
Correspondence Address5 Broomwood Road
London
SW11 6HU
Director NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Director NameMr Neil Linton Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurleigh House
17a Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Secretary NameSecretary Haresh Vaya
NationalityBritish
StatusResigned
Appointed06 February 2007(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2010)
RoleHead Of Finance
Correspondence Address15 Anthus Mews
Northwood
Middlesex
HA6 2GX
Secretary NameMs Sara McCracken
StatusResigned
Appointed06 April 2010(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts3 January 2010 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2011Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages)
15 March 2011Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page)
15 March 2011Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages)
15 March 2011Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page)
15 March 2011Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages)
15 March 2011Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages)
15 March 2011Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages)
15 March 2011Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page)
15 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(3 pages)
15 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 2
(3 pages)
15 March 2011Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages)
2 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
9 July 2010Appointment of Mr Peter William Searle as a director (2 pages)
9 July 2010Appointment of Mr Peter William Searle as a director (2 pages)
8 July 2010Full accounts made up to 3 January 2010 (14 pages)
8 July 2010Full accounts made up to 3 January 2010 (14 pages)
8 July 2010Full accounts made up to 3 January 2010 (14 pages)
27 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
27 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
27 April 2010Termination of appointment of Neil Wilson as a director (1 page)
27 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
27 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
27 April 2010Termination of appointment of Neil Wilson as a director (1 page)
26 April 2010Termination of appointment of John Melbourne as a director (1 page)
26 April 2010Termination of appointment of John Melbourne as a director (1 page)
26 April 2010Termination of appointment of Haresh Vaya as a secretary (1 page)
26 April 2010Termination of appointment of Haresh Vaya as a secretary (1 page)
10 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (15 pages)
22 February 2010Appointment of Mr Neil Martin as a director (3 pages)
22 February 2010Appointment of Mr Neil Martin as a director (3 pages)
1 October 2009Full accounts made up to 28 December 2008 (15 pages)
1 October 2009Full accounts made up to 28 December 2008 (15 pages)
16 September 2009Director's change of particulars / john melbourne / 11/09/2009 (1 page)
16 September 2009Director's Change of Particulars / john melbourne / 11/09/2009 / (1 page)
23 April 2009Secretary's change of particulars / haresh vaya / 15/04/2009 (1 page)
23 April 2009Secretary's Change of Particulars / haresh vaya / 15/04/2009 / HouseName/Number was: , now: 15; Street was: 99 kingshill drive, now: anthus mews; Post Town was: harrow, now: northwood; Post Code was: HA3 8QQ, now: HA6 2GX (1 page)
7 April 2009Memorandum and Articles of Association (12 pages)
7 April 2009Appointment Terminated Director fraser douglas (1 page)
7 April 2009Appointment terminated director fraser douglas (1 page)
7 April 2009Memorandum and Articles of Association (12 pages)
1 April 2009Company name changed woodstreet consulting LIMITED\certificate issued on 02/04/09 (2 pages)
1 April 2009Company name changed woodstreet consulting LIMITED\certificate issued on 02/04/09 (2 pages)
13 March 2009Director's change of particulars / fraser douglas / 30/01/2009 (1 page)
13 March 2009Director's Change of Particulars / john melbourne / 30/01/2009 / Occupation was: executive, now: director (1 page)
13 March 2009Director's change of particulars / john melbourne / 30/01/2009 (1 page)
13 March 2009Director's Change of Particulars / fraser douglas / 30/01/2009 / HouseName/Number was: , now: 5; Street was: 5 broomwood road, now: broomwood road; Occupation was: executive, now: director (1 page)
13 March 2009Director's change of particulars / neil wilson / 30/01/2009 (1 page)
13 March 2009Return made up to 30/01/09; full list of members (6 pages)
13 March 2009Director's Change of Particulars / neil wilson / 30/01/2009 / Occupation was: executive, now: director (1 page)
13 March 2009Return made up to 30/01/09; full list of members (6 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2008Full accounts made up to 30 December 2007 (15 pages)
20 October 2008Full accounts made up to 30 December 2007 (15 pages)
12 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
12 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2008Return made up to 30/01/08; full list of members (7 pages)
12 February 2008Return made up to 30/01/08; full list of members (7 pages)
3 April 2007Company name changed cornerstep LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed cornerstep LIMITED\certificate issued on 03/04/07 (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 March 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
30 January 2007Incorporation (17 pages)
30 January 2007Incorporation (17 pages)