Company NameNER Financial Recruitment Limited
Company StatusDissolved
Company Number06269267
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NameCharlotte Harrison Training Limited

Business Activity

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

Directors

Director NameMr Nicholas John Gorman Evans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Whitelands Crescent
Wandsworth
London
SW18 5QY
Secretary NamePCB Financial Limited (Corporation)
StatusClosed
Appointed05 June 2007(same day as company formation)
Correspondence Address31a Hill Avenue
Amersham
Buckinghamshire
HP6 5BX
Director NameDr Charlotte Anne Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Whitelands Crescent
Wandsworth
London
SW18 5QY
Director NameMr Nicholas John Gorman Evans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Whitelands Crescent
Wandsworth
London
SW18 5QY
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT

Contact

Websitewww.rgacad.com

Location

Registered AddressOpus Restructuring Llp One Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Nicholas Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£193,199
Cash£198,047
Current Liabilities£32,305

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Return of final meeting in a members' voluntary winding up (10 pages)
30 March 2015Return of final meeting in a members' voluntary winding up (10 pages)
29 January 2015Liquidators statement of receipts and payments to 19 January 2015 (9 pages)
29 January 2015Liquidators' statement of receipts and payments to 19 January 2015 (9 pages)
29 January 2015Liquidators' statement of receipts and payments to 19 January 2015 (9 pages)
28 January 2014Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ on 28 January 2014 (2 pages)
28 January 2014Register inspection address has been changed (2 pages)
28 January 2014Register inspection address has been changed (2 pages)
24 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2014Declaration of solvency (3 pages)
24 January 2014Declaration of solvency (3 pages)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
19 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
19 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
23 September 2009Appointment terminated director charlotte harrison (1 page)
23 September 2009Appointment terminated director charlotte harrison (1 page)
23 September 2009Director appointed mr nicholas evans (1 page)
23 September 2009Director appointed mr nicholas evans (1 page)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
9 June 2009Secretary's change of particulars / pcb financial LIMITED / 31/10/2008 (1 page)
9 June 2009Secretary's change of particulars / pcb financial LIMITED / 31/10/2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 November 2008Appointment terminated director nicholas evans (1 page)
13 November 2008Appointment terminated director nicholas evans (1 page)
11 November 2008Company name changed charlotte harrison training LIMITED\certificate issued on 12/11/08 (2 pages)
11 November 2008Company name changed charlotte harrison training LIMITED\certificate issued on 12/11/08 (2 pages)
30 September 2008Registered office changed on 30/09/2008 from, 31A hill avenue, amersham, buckinghamshire, HP6 5BX (1 page)
30 September 2008Registered office changed on 30/09/2008 from, 31A hill avenue, amersham, buckinghamshire, HP6 5BX (1 page)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
6 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
6 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Ad 05/06/07--------- £ si [email protected]=49 £ ic 1/50 (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Ad 05/06/07--------- £ si [email protected]=50 £ ic 50/100 (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Ad 05/06/07--------- £ si [email protected]=49 £ ic 1/50 (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: winter hill house, marlow reach station approach, marlow, bucks SL7 1NT (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Registered office changed on 20/07/07 from: winter hill house, marlow reach station approach, marlow, bucks SL7 1NT (1 page)
20 July 2007Ad 05/06/07--------- £ si [email protected]=50 £ ic 50/100 (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Secretary resigned (1 page)
5 June 2007Incorporation (12 pages)
5 June 2007Incorporation (12 pages)