Company NameYourjobdone Ltd
Company StatusDissolved
Company Number06623749
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Shane Michael John Swallow
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSophia House Techhub
76-80 City Road
London
EC1Y 2BJ
Director NameMr David Robert Caldwell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 03 April 2012)
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressSophia House Techhub
76-80 City Road
London
EC1Y 2BJ
Secretary NameMr Shane Michael John Swallow
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address57 Otford House Staple Street
London
SE1 4LS

Location

Registered AddressSophia House Techhub
76-80 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,728
Cash£255
Current Liabilities£2,983

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(3 pages)
18 July 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 18 July 2011 (1 page)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(3 pages)
18 July 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 18 July 2011 (1 page)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Shane Michael John Swallow on 1 April 2010 (2 pages)
22 June 2010Director's details changed for Mr Shane Michael John Swallow on 1 April 2010 (2 pages)
22 June 2010Appointment of Mr David Robert Caldwell as a director (2 pages)
22 June 2010Appointment of Mr David Robert Caldwell as a director (2 pages)
22 June 2010Director's details changed for Mr Shane Michael John Swallow on 1 April 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 September 2009Appointment Terminated Secretary shane swallow (1 page)
15 September 2009Director's Change of Particulars / shane swallow / 05/09/2009 / HouseName/Number was: flat 10, now: 57; Street was: 187 east india dock road, now: otford house staple street; Post Code was: E14 0EF, now: SE1 4LS (1 page)
15 September 2009Director's change of particulars / shane swallow / 05/09/2009 (1 page)
15 September 2009Appointment terminated secretary shane swallow (1 page)
20 July 2009Return made up to 18/06/09; full list of members (3 pages)
20 July 2009Return made up to 18/06/09; full list of members (3 pages)
19 July 2009Director and Secretary's Change of Particulars / shane swallow / 01/07/2009 / HouseName/Number was: flat 40, now: flat 10; Street was: central house, now: 187 east india dock road; Area was: 32-66 high street, now: ; Post Town was: stratford, now: london; Region was: london, now: ; Post Code was: E15 2NS, now: E14 0EF (1 page)
19 July 2009Director and secretary's change of particulars / shane swallow / 01/07/2009 (1 page)
30 June 2009Registered office changed on 30/06/2009 from flat 40 central house 32-66 high street stratford london E15 2NS united kingdom (1 page)
30 June 2009Registered office changed on 30/06/2009 from flat 40 central house 32-66 high street stratford london E15 2NS united kingdom (1 page)
18 June 2008Incorporation (15 pages)
18 June 2008Incorporation (15 pages)