London
EC1R 5HL
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Kingswood Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 May 2022) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Website | www.gotorecruitment.co.uk |
---|
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£73,074 |
Cash | £662 |
Current Liabilities | £74,688 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
16 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
17 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
6 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
14 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 October 2012 | Director's details changed for Chloe Kyriakides on 2 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Chloe Kyriakides on 2 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Chloe Kyriakides on 2 October 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Director's details changed for Chloe Kyriakides on 23 November 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Kingswood Nominees Limited on 23 November 2011 (2 pages) |
2 December 2011 | Director's details changed for Chloe Kyriakides on 23 November 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Kingswood Nominees Limited on 23 November 2011 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 November 2010 | Annual return made up to 2 October 2010 (14 pages) |
12 November 2010 | Annual return made up to 2 October 2010 (14 pages) |
12 November 2010 | Annual return made up to 2 October 2010 (14 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (10 pages) |
24 November 2009 | Director's details changed for Chloe Kyriakides on 1 June 2009 (3 pages) |
24 November 2009 | Director's details changed for Chloe Kyriakides on 1 June 2009 (3 pages) |
24 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (10 pages) |
24 November 2009 | Director's details changed for Chloe Kyriakides on 1 June 2009 (3 pages) |
24 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (10 pages) |
2 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
2 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
2 July 2009 | Director's change of particulars / chloe kyriakides / 02/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / chloe kyriakides / 02/07/2009 (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
16 February 2009 | Return made up to 02/10/08; full list of members (7 pages) |
16 February 2009 | Return made up to 02/10/08; full list of members (7 pages) |
16 February 2009 | Appointment terminated secretary westco nominees LIMITED (1 page) |
16 February 2009 | Secretary appointed kingswood nominees LIMITED (1 page) |
16 February 2009 | Secretary appointed kingswood nominees LIMITED (1 page) |
16 February 2009 | Appointment terminated secretary westco nominees LIMITED (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
2 October 2007 | Incorporation (15 pages) |
2 October 2007 | Incorporation (15 pages) |