London
EC2A 3LT
Director Name | Kevin Knapp |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | First Floor 13-21 Curtain Road London EC2A 3LT |
Secretary Name | William Alex Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | First Floor 13-21 Curtain Road London EC2A 3LT |
Director Name | Mr Aytac Hulus Irfan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Bury Street Edmonton London N9 9JG |
Secretary Name | Nurtac Irfan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Bury Street Edmonton London N9 9JG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | First Floor 13-21 Curtain Road London EC2A 3LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Careerbuilder International Holdings B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,751 |
Cash | £92,929 |
Current Liabilities | £6,178 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
6 May 2014 | Full accounts made up to 31 March 2013 (12 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 April 2014 | Withdraw the company strike off application (2 pages) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2014 | Application to strike the company off the register (3 pages) |
17 December 2013 | Solvency statement dated 16/12/13 (1 page) |
17 December 2013 | Statement of capital on 17 December 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Statement by directors (1 page) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Registered office address changed from , 6-8 Eastcheap, London, EC1M 1AE on 18 December 2012 (1 page) |
6 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Appointment of William Alex Green as a secretary (4 pages) |
20 April 2012 | Appointment of Kevin Knapp as a director (6 pages) |
20 April 2012 | Appointment of William Alex Green as a director (6 pages) |
19 April 2012 | Termination of appointment of Aytac Irfan as a director (2 pages) |
19 April 2012 | Termination of appointment of Nurtac Irfan as a secretary (2 pages) |
19 April 2012 | Registered office address changed from , 57 London Road, Enfield, Middlesex, EN2 6SW on 19 April 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
3 July 2009 | Resolutions
|
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
22 April 2008 | Particulars of contract relating to shares (2 pages) |
22 April 2008 | Ad 21/01/08\gbp si 100000@1=100000\gbp ic 1/100001\ (2 pages) |
12 July 2007 | Company name changed colmore LIMITED\certificate issued on 12/07/07 (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
29 May 2007 | Nc inc already adjusted 15/05/07 (1 page) |
29 May 2007 | Resolutions
|
15 May 2007 | Registered office changed on 15/05/07 from: 4 rivers house, fentiman walk, hertford, herts, SG14 1DB (1 page) |
16 April 2007 | Incorporation (15 pages) |