Company NameOTH Recruitment Limited
Company StatusDissolved
Company Number06408119
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Gordon Nix
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Secretary NameLisa Nix
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Nix
50.00%
Ordinary
1 at £1Lisa Nix
50.00%
Ordinary

Financials

Year2014
Net Worth-£51,333
Cash£9
Current Liabilities£43,094

Accounts

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

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2013Voluntary strike-off action has been suspended (1 page)
16 October 2013Voluntary strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
30 November 2012Application to strike the company off the register (3 pages)
30 November 2012Application to strike the company off the register (3 pages)
20 October 2012Termination of appointment of Lisa Nix as a secretary (1 page)
20 October 2012Termination of appointment of Lisa Nix as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(4 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Lisa Nix on 1 October 2009 (1 page)
19 November 2009Director's details changed for David Nix on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for David Nix on 1 October 2009 (2 pages)
19 November 2009Director's details changed for David Nix on 1 October 2009 (2 pages)
19 November 2009Secretary's details changed for Lisa Nix on 1 October 2009 (1 page)
19 November 2009Secretary's details changed for Lisa Nix on 1 October 2009 (1 page)
19 November 2009Register inspection address has been changed (1 page)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2008Return made up to 24/10/08; full list of members (3 pages)
3 November 2008Return made up to 24/10/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from 1ST floor, 64 wellington road hampton middlesex TW12 1JT (1 page)
17 April 2008Registered office changed on 17/04/2008 from 1ST floor, 64 wellington road hampton middlesex TW12 1JT (1 page)
20 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
20 November 2007Ad 24/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
20 November 2007Ad 24/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Registered office changed on 25/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Registered office changed on 25/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 October 2007New director appointed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Incorporation (31 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Incorporation (31 pages)