Company NameJohnson 202 Ltd
Company StatusDissolved
Company Number06809537
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Adam Lewis
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2017(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address451a Lordship Lane
London
SE22 8JS
Director NameMr Richard Neilson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Duncannon Street
London
WC2N 4JF
Secretary NameMs Rosemarie Smith
StatusResigned
Appointed08 February 2015(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2017)
RoleCompany Director
Correspondence Address8 Duncannon Street
London
WC2N 4JF
Director NameMr Andrew Pervis Scott
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(8 years, 2 months after company formation)
Appointment Duration3 days (resigned 22 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Duncannon Street
London
WC2N 4JF

Contact

Websitew-onerecruitment.co.uk

Location

Registered Address3rd Floor East, 47-50 Margaret Street, London Margaret Street
London
W1W 8SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Richard Neilson
100.00%
Ordinary

Financials

Year2014
Net Worth£48,695
Cash£136,864
Current Liabilities£129,394

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Charges

20 November 2017Delivered 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

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (1 page)
27 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
(3 pages)
4 February 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
(3 pages)
17 December 2019Satisfaction of charge 068095370001 in full (1 page)
27 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
(3 pages)
5 April 2019Micro company accounts made up to 31 May 2018 (3 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
6 February 2019Confirmation statement made on 23 January 2019 with updates (6 pages)
8 November 2018Notification of Rel Uk Holdings as a person with significant control on 25 October 2018 (2 pages)
8 November 2018Cessation of Andrew Pervis Scott as a person with significant control on 25 October 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
24 January 2018Cessation of Richard Neilson as a person with significant control on 19 April 2017 (1 page)
24 January 2018Cessation of Richard Neilson as a person with significant control on 19 April 2017 (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with updates (6 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (6 pages)
29 November 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 100
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 100
(4 pages)
21 November 2017Registration of charge 068095370001, created on 20 November 2017 (15 pages)
21 November 2017Registration of charge 068095370001, created on 20 November 2017 (15 pages)
18 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
23 April 2017Registered 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 2017Registered 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 2017Appointment of Mr Adam Lewis as a director on 20 April 2017 (2 pages)
23 April 2017Appointment of Mr Adam Lewis as a director on 20 April 2017 (2 pages)
23 April 2017Termination of appointment of Andrew Pervis Scott as a director on 22 April 2017 (1 page)
23 April 2017Termination of appointment of Andrew Pervis Scott as a director on 22 April 2017 (1 page)
22 April 2017Appointment of Mr Andrew Pervis Scott as a director on 19 April 2017 (2 pages)
22 April 2017Termination of appointment of Richard Neilson as a director on 19 April 2017 (1 page)
22 April 2017Termination of appointment of Richard Neilson as a director on 19 April 2017 (1 page)
22 April 2017Appointment of Mr Andrew Pervis Scott as a director on 19 April 2017 (2 pages)
18 April 2017Termination of appointment of Rosemarie Smith as a secretary on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Rosemarie Smith as a secretary on 18 April 2017 (1 page)
4 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
4 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
(4 pages)
6 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
(4 pages)
23 January 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 October 2015Company name changed west one recruitment LTD\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
5 October 2015Company name changed west one recruitment LTD\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 February 2015Appointment of Ms Rosemarie Smith as a secretary on 8 February 2015 (2 pages)
8 February 2015Appointment of Ms Rosemarie Smith as a secretary on 8 February 2015 (2 pages)
8 February 2015Appointment of Ms Rosemarie Smith as a secretary on 8 February 2015 (2 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
3 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 November 2012Registered office address changed from C/O 2Nd Floor 9 Savoy Street London WC2E 7EG England on 14 November 2012 (1 page)
14 November 2012Registered office address changed from C/O 2Nd Floor 9 Savoy Street London WC2E 7EG England on 14 November 2012 (1 page)
9 August 2012Registered office address changed from 26 York Street London W1U 6PZ England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 26 York Street London W1U 6PZ England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 26 York Street London W1U 6PZ England on 9 August 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 December 2011Company name changed classic recruitment international LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2011Company name changed classic recruitment international LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 9 September 2011 (1 page)
16 March 2011Registered office address changed from 26 York Street London W1T 6PZ United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 26 York Street London W1T 6PZ United Kingdom on 16 March 2011 (1 page)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from 5a Stevenson Square Manchester M1 1DN England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 5a Stevenson Square Manchester M1 1DN England on 2 March 2011 (1 page)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from 5a Stevenson Square Manchester M1 1DN England on 2 March 2011 (1 page)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (3 pages)
18 February 2010Director's details changed for Mr Richard Neilson on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (3 pages)
18 February 2010Director's details changed for Mr Richard Neilson on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (3 pages)
21 October 2009Registered office address changed from 8 Bradley Street Manchester Lancashire M1 1EH United Kingdom on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 8 Bradley Street Manchester Lancashire M1 1EH United Kingdom on 21 October 2009 (1 page)
9 June 2009Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page)
9 June 2009Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page)
4 February 2009Incorporation (13 pages)
4 February 2009Incorporation (13 pages)