Company NameRecruiting Intelligence Group Limited
Company StatusDissolved
Company Number06569933
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Guy Harcourt Matthews
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Radcliffe Road
Winchmore Hill
London
N21 2SD
Director NameMs Helen Elisabeth Shearman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Radcliffe Road
Winchmore Hill
London
N21 2SD
Secretary NameMs Helen Elisabeth Shearman
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Radcliffe Road
Winchmore Hill
London
N21 2SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
14 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 November 2009Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 19 November 2009 (2 pages)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 April 2009Return made up to 18/04/09; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from c/o george little sebire & co acc 2 cecil court london road enfield EN2 6DG (2 pages)
4 December 2008Registered office changed on 04/12/2008 from c/o george little sebire & co acc 2 cecil court london road enfield EN2 6DG (2 pages)
23 April 2008Director appointed guy harcourt matthews (2 pages)
23 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
23 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
23 April 2008Director and secretary appointed helen elizabeth shearman (2 pages)
23 April 2008Director and secretary appointed helen elizabeth shearman (2 pages)
23 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 April 2008Director appointed guy harcourt matthews (2 pages)
23 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 April 2008Incorporation (20 pages)
18 April 2008Incorporation (20 pages)