Company NameRuston Hemmings Recruitment Consultants Limited
Company StatusDissolved
Company Number06389640
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 7 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jason Christopher Leggatt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12a
27 Ackmar Road
London
SW6 4UR
Director NameMrs Patricia Ann Leggatt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressSuite 12a
27 Ackmar Road
London
SW6 4UR
Director NameMr James Vizor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSuite 12a
27 Ackmar Road
London
SW6 4UR
Director NameMr Ben Christopher Watson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSuite 12a
27 Ackmar Road
London
SW6 4UR
Secretary NamePatricia Ann Leggatt
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12a
27 Ackmar Road
London
SW6 4UR

Location

Registered AddressSuite 12a
27 Ackmar Road
London
SW6 4UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
5 December 2012Application to strike the company off the register (3 pages)
5 December 2012Application to strike the company off the register (3 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
(5 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
(5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Director's details changed for Mr James Vizor on 20 October 2011 (2 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Mr James Vizor on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Ben Christopher Watson on 20 October 2011 (2 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Director's details changed for Mr Ben Christopher Watson on 20 October 2011 (2 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
22 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
4 February 2010Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page)
4 February 2010Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page)
4 February 2010Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page)
27 October 2009Director's details changed for James Vizor on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for James Vizor on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 October 2008Return made up to 04/10/08; full list of members (5 pages)
7 October 2008Director's Change of Particulars / james vizor / 30/09/2008 / HouseName/Number was: , now: flat 5; Street was: 5 carmichael mews, now: united reform church; Area was: , now: 320C earlsfield road; Post Code was: SW18 3HH, now: SW18 3EJ; Country was: , now: united kingdom (1 page)
7 October 2008Director's change of particulars / james vizor / 30/09/2008 (1 page)
7 October 2008Return made up to 04/10/08; full list of members (5 pages)
4 October 2007Incorporation (24 pages)
4 October 2007Incorporation (24 pages)