Company NameAgile Recruitment Limited
Company StatusDissolved
Company Number06462304
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 4 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mark Ivor Freyd
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 13 July 2010)
RoleRecruitment Consultant
Correspondence Address29 Oxford Gardens
London
N20 9AG
Secretary NameMr Mark Ivor Freyd
NationalityBritish
StatusClosed
Appointed03 June 2008(5 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 2010)
RoleConsultant
Correspondence Address29 Oxford Gardens
London
N20 9AG
Director NameMr Mark Ivor Freyd
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleRecruitment Consultant
Correspondence Address29 Oxford Gardens
London
N20 9AG
Secretary NameMrs Roxanne Diane Glick
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemprow Farm
Kemprow
Aldenham
Hertfordshire
WD25 8NR
Director NameMrs Roxanne Diane Glick
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(1 day after company formation)
Appointment Duration5 months (resigned 02 June 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressKemprow Farm
Kemprow
Aldenham
Hertfordshire
WD25 8NR
Director NameMrs Hana Freyd
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2010)
RoleRecruitment Consultant
Correspondence Address29 Oxford Gardens
London
N20 9AG
Director NameMiss Natalie Leah Glick
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 2008)
RoleRecruitment Consultant
Correspondence AddressKemprow Farm
Aldenham
Watford
Herts
WD25 8NR
Director NameMiss Natalie Leah Glick
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 2008)
RoleRecruitment Consultant
Correspondence AddressKemprow Farm
Aldenham
Watford
Herts
WD25 8NR

Location

Registered Address29 Oxford Gardens
London
N20 9AG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Termination of appointment of Hana Freyd as a director (2 pages)
13 April 2010Termination of appointment of Hana Freyd as a director (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2009Director's Change of Particulars / hanna freyd / 28/01/2009 / Date of Birth was: 15-Dec-1979, now: 29-Aug-1979; Forename was: hanna, now: hana (1 page)
28 January 2009Return made up to 02/01/09; full list of members (3 pages)
28 January 2009Director's change of particulars / hanna freyd / 28/01/2009 (1 page)
28 January 2009Return made up to 02/01/09; full list of members (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 June 2008Secretary appointed mark freyd (3 pages)
5 June 2008Secretary appointed mark freyd (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 2-3 cursitor street london EC4A 1NE (1 page)
4 June 2008Appointment Terminated Director natalie glick (1 page)
4 June 2008Registered office changed on 04/06/2008 from 2-3 cursitor street london EC4A 1NE (1 page)
4 June 2008Appointment terminated director natalie glick (1 page)
4 June 2008Appointment terminated director and secretary roxanne glick (1 page)
4 June 2008Appointment Terminated Director and Secretary roxanne glick (1 page)
24 April 2008Director appointed miss natalie leah glick (1 page)
24 April 2008Director appointed mr mark ivor freyd (1 page)
24 April 2008Director appointed miss natalie leah glick (1 page)
24 April 2008Director appointed mr mark ivor freyd (1 page)
10 April 2008Director appointed mrs roxanne diane glick (2 pages)
10 April 2008Director appointed mrs roxanne diane glick (2 pages)
10 April 2008Appointment terminated director natalie glick (1 page)
10 April 2008Appointment Terminated Director mark freyd (1 page)
10 April 2008Director appointed mrs hanna freyd (1 page)
10 April 2008Director's change of particulars / hanna freyd / 10/04/2008 (1 page)
10 April 2008Director's Change of Particulars / hanna freyd / 10/04/2008 / Post Code was: N20 9G, now: N20 9AG (1 page)
10 April 2008Director appointed mrs hanna freyd (1 page)
10 April 2008Appointment terminated director mark freyd (1 page)
10 April 2008Appointment Terminated Director natalie glick (1 page)
2 January 2008Incorporation (13 pages)
2 January 2008Incorporation (13 pages)