London
SE22 8JS
Director Name | Mr Richard Neilson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Duncannon Street London WC2N 4JF |
Secretary Name | Ms Rosemarie Smith |
---|---|
Status | Resigned |
Appointed | 08 February 2015(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2017) |
Role | Company Director |
Correspondence Address | 8 Duncannon Street London WC2N 4JF |
Director Name | Mr Andrew Pervis Scott |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(8 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 22 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Duncannon Street London WC2N 4JF |
Website | w-onerecruitment.co.uk |
---|
Registered Address | 3rd Floor East, 47-50 Margaret Street, London Margaret Street London W1W 8SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Richard Neilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,695 |
Cash | £136,864 |
Current Liabilities | £129,394 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
20 November 2017 | Delivered on: 21 November 2017 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (1 page) |
27 February 2020 | Resolutions
|
4 February 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
6 January 2020 | Resolutions
|
17 December 2019 | Satisfaction of charge 068095370001 in full (1 page) |
27 June 2019 | Resolutions
|
5 April 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
6 February 2019 | Confirmation statement made on 23 January 2019 with updates (6 pages) |
8 November 2018 | Notification of Rel Uk Holdings as a person with significant control on 25 October 2018 (2 pages) |
8 November 2018 | Cessation of Andrew Pervis Scott as a person with significant control on 25 October 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
24 January 2018 | Cessation of Richard Neilson as a person with significant control on 19 April 2017 (1 page) |
24 January 2018 | Cessation of Richard Neilson as a person with significant control on 19 April 2017 (1 page) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (6 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (6 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
21 November 2017 | Registration of charge 068095370001, created on 20 November 2017 (15 pages) |
21 November 2017 | Registration of charge 068095370001, created on 20 November 2017 (15 pages) |
18 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
23 April 2017 | Registered office address changed from 8 Duncannon Street London WC2N 4JF England to 3rd Floor East, 47-50 Margaret Street, London Margaret Street London W1W 8SB on 23 April 2017 (1 page) |
23 April 2017 | Registered office address changed from 8 Duncannon Street London WC2N 4JF England to 3rd Floor East, 47-50 Margaret Street, London Margaret Street London W1W 8SB on 23 April 2017 (1 page) |
23 April 2017 | Appointment of Mr Adam Lewis as a director on 20 April 2017 (2 pages) |
23 April 2017 | Appointment of Mr Adam Lewis as a director on 20 April 2017 (2 pages) |
23 April 2017 | Termination of appointment of Andrew Pervis Scott as a director on 22 April 2017 (1 page) |
23 April 2017 | Termination of appointment of Andrew Pervis Scott as a director on 22 April 2017 (1 page) |
22 April 2017 | Appointment of Mr Andrew Pervis Scott as a director on 19 April 2017 (2 pages) |
22 April 2017 | Termination of appointment of Richard Neilson as a director on 19 April 2017 (1 page) |
22 April 2017 | Termination of appointment of Richard Neilson as a director on 19 April 2017 (1 page) |
22 April 2017 | Appointment of Mr Andrew Pervis Scott as a director on 19 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Rosemarie Smith as a secretary on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Rosemarie Smith as a secretary on 18 April 2017 (1 page) |
4 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
4 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
23 January 2016 | Registered office address changed from 42 Upper Berkeley Street London W1H 5PW to 8 Duncannon Street London WC2N 4JF on 23 January 2016 (1 page) |
23 January 2016 | Registered office address changed from 42 Upper Berkeley Street London W1H 5PW to 8 Duncannon Street London WC2N 4JF on 23 January 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 October 2015 | Company name changed west one recruitment LTD\certificate issued on 05/10/15
|
5 October 2015 | Company name changed west one recruitment LTD\certificate issued on 05/10/15
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 February 2015 | Appointment of Ms Rosemarie Smith as a secretary on 8 February 2015 (2 pages) |
8 February 2015 | Appointment of Ms Rosemarie Smith as a secretary on 8 February 2015 (2 pages) |
8 February 2015 | Appointment of Ms Rosemarie Smith as a secretary on 8 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Registered office address changed from 2Nd Floor 9 Savoy Street London WC2E 7EG to 42 Upper Berkeley Street London W1H 5PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 2Nd Floor 9 Savoy Street London WC2E 7EG to 42 Upper Berkeley Street London W1H 5PW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 2Nd Floor 9 Savoy Street London WC2E 7EG to 42 Upper Berkeley Street London W1H 5PW on 3 February 2015 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Registered office address changed from C/O 2Nd Floor 9 Savoy Street London WC2E 7EG England on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from C/O 2Nd Floor 9 Savoy Street London WC2E 7EG England on 14 November 2012 (1 page) |
9 August 2012 | Registered office address changed from 26 York Street London W1U 6PZ England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 26 York Street London W1U 6PZ England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 26 York Street London W1U 6PZ England on 9 August 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Company name changed classic recruitment international LIMITED\certificate issued on 15/12/11
|
15 December 2011 | Company name changed classic recruitment international LIMITED\certificate issued on 15/12/11
|
9 September 2011 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 9 September 2011 (1 page) |
16 March 2011 | Registered office address changed from 26 York Street London W1T 6PZ United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 26 York Street London W1T 6PZ United Kingdom on 16 March 2011 (1 page) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Registered office address changed from 5a Stevenson Square Manchester M1 1DN England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 5a Stevenson Square Manchester M1 1DN England on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Registered office address changed from 5a Stevenson Square Manchester M1 1DN England on 2 March 2011 (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (3 pages) |
18 February 2010 | Director's details changed for Mr Richard Neilson on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (3 pages) |
18 February 2010 | Director's details changed for Mr Richard Neilson on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (3 pages) |
21 October 2009 | Registered office address changed from 8 Bradley Street Manchester Lancashire M1 1EH United Kingdom on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 8 Bradley Street Manchester Lancashire M1 1EH United Kingdom on 21 October 2009 (1 page) |
9 June 2009 | Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page) |
9 June 2009 | Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page) |
4 February 2009 | Incorporation (13 pages) |
4 February 2009 | Incorporation (13 pages) |