London
Earlsfield
SW17 0UH
Secretary Name | Ilia Bowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Keble Street London SW17 0UH |
Director Name | Mr John Paul Richard Pordum |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(6 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 January 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 King William Street London EC4N 7HR |
Director Name | Mr Benjamin Marc Laurence |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2019) |
Role | Financial Sales |
Country of Residence | England |
Correspondence Address | 69 King William Street London EC4N 7HR |
Registered Address | 69 King William Street London EC4N 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
5 at £1 | Benjamin Laurence 5.00% Ordinary |
---|---|
48 at £1 | Gareth Bowles 48.00% Ordinary |
47 at £1 | John Pordum 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,975 |
Cash | £3,025 |
Current Liabilities | £9,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2019 | Application to strike the company off the register (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
14 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Benjamin Marc Laurence as a director on 1 April 2019 (1 page) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
12 August 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
23 May 2014 | Registered office address changed from 14 Keble Street London SW17 0UH on 23 May 2014 (1 page) |
23 May 2014 | Appointment of Mr John Paul Richard Pordum as a director (2 pages) |
23 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from 14 Keble Street London SW17 0UH on 23 May 2014 (1 page) |
23 May 2014 | Appointment of Mr Benjamin Marc Laurence as a director (2 pages) |
23 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Appointment of Mr Benjamin Marc Laurence as a director (2 pages) |
23 May 2014 | Appointment of Mr John Paul Richard Pordum as a director (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 July 2012 | Director's details changed for Gareth David Bowles on 26 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Ilia Lala on 26 July 2012 (1 page) |
26 July 2012 | Secretary's details changed for Ilia Lala on 26 July 2012 (1 page) |
26 July 2012 | Director's details changed for Gareth David Bowles on 26 July 2012 (2 pages) |
27 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
19 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Company name changed abante recruitment LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Company name changed abante recruitment LIMITED\certificate issued on 23/02/11
|
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Gareth David Bowles on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Gareth David Bowles on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Gareth David Bowles on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 May 2008 | Incorporation (16 pages) |
6 May 2008 | Incorporation (16 pages) |