Company NameMarketplace Recruitment Limited
Company StatusDissolved
Company Number06859307
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)
Dissolution Date25 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert Paul Camilleri
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMr Robert Paul Camilleri
StatusClosed
Appointed04 January 2011(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 25 July 2016)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Director NameMrs Diane Lynne Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Stratford Way
Bricket Wood
St. Albans
Hertfordshire
AL2 3PB
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2012
Net Worth-£81,298
Cash£11,619
Current Liabilities£249,718

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2016Final Gazette dissolved following liquidation (1 page)
25 July 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
25 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
13 July 2015Liquidators' statement of receipts and payments to 26 June 2015 (13 pages)
13 July 2015Liquidators statement of receipts and payments to 26 June 2015 (13 pages)
13 July 2015Liquidators' statement of receipts and payments to 26 June 2015 (13 pages)
29 August 2014Liquidators' statement of receipts and payments to 26 June 2014 (13 pages)
29 August 2014Liquidators' statement of receipts and payments to 26 June 2014 (13 pages)
29 August 2014Liquidators statement of receipts and payments to 26 June 2014 (13 pages)
8 July 2013Registered office address changed from Wren House 19/23 Exchange Road Watford Hertfordshire WD18 0JG United Kingdom on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Wren House 19/23 Exchange Road Watford Hertfordshire WD18 0JG United Kingdom on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Wren House 19/23 Exchange Road Watford Hertfordshire WD18 0JG United Kingdom on 8 July 2013 (2 pages)
3 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2013Statement of affairs with form 4.19 (9 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2013Statement of affairs with form 4.19 (9 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1
(3 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
10 February 2011Appointment of Mr Robert Paul Camilleri as a director (2 pages)
10 February 2011Registered office address changed from 6 Stratford Way Bricket Wood St Albans Hertfordshire AL2 3PB on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 6 Stratford Way Bricket Wood St Albans Hertfordshire AL2 3PB on 10 February 2011 (1 page)
10 February 2011Appointment of Mr Robert Paul Camilleri as a director (2 pages)
10 February 2011Appointment of Mr Robert Paul Camilleri as a secretary (1 page)
10 February 2011Termination of appointment of Diane Green as a director (1 page)
10 February 2011Appointment of Mr Robert Paul Camilleri as a secretary (1 page)
10 February 2011Termination of appointment of Diane Green as a director (1 page)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
24 October 2009Appointment of Diane Lynne Green as a director (3 pages)
24 October 2009Appointment of Diane Lynne Green as a director (3 pages)
22 June 2009Appointment terminated director christopher pellatt (1 page)
22 June 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
22 June 2009Registered office changed on 22/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
22 June 2009Appointment terminated director christopher pellatt (1 page)
22 June 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
22 June 2009Registered office changed on 22/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
26 March 2009Incorporation (14 pages)
26 March 2009Incorporation (14 pages)