Company Name247 Recruitment (Kent) Ltd
Company StatusDissolved
Company Number07030232
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 6 months ago)
Dissolution Date18 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Secretary NameColin Michael Dymott
NationalityBritish
StatusClosed
Appointed01 February 2010(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 18 October 2014)
RoleCompany Director
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMrs Irene Patricia Dymott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(6 months after company formation)
Appointment Duration4 years, 6 months (closed 18 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Samuel Nathan Jenkins
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleBuilder
Correspondence Address92 Knockholt Road
Margate
Kent
CT9 3HP
Director NameMs Samantha Claire Marshall
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(7 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Northdown Road
Cliftonville
Margate
Kent
CT9 2QN
Director NameMs Samantha Claire Marshall
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(7 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Northdown Road
Cliftonville
Margate
Kent
CT9 2QN

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

510 at £1Samantha Claire Marshall
51.00%
Ordinary
450 at £1Lianne Bajalan
45.00%
Ordinary
40 at £1Irene Patricia Dymott
4.00%
Ordinary

Financials

Year2014
Turnover£284,646
Gross Profit£66,095
Net Worth-£51,927
Cash£6,526
Current Liabilities£81,577

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
27 March 2014Liquidators' statement of receipts and payments to 6 February 2014 (16 pages)
27 March 2014Liquidators statement of receipts and payments to 6 February 2014 (16 pages)
27 March 2014Liquidators statement of receipts and payments to 6 February 2014 (16 pages)
7 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 August 2012Administrator's progress report to 25 July 2012 (12 pages)
11 April 2012Notice of deemed approval of proposals (1 page)
26 March 2012Statement of administrator's proposal (23 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Registered office address changed from 148 Northdown Road Cliftonville Margate Kent CT9 2QN on 1 February 2012 (2 pages)
1 February 2012Appointment of an administrator (1 page)
1 February 2012Registered office address changed from 148 Northdown Road Cliftonville Margate Kent CT9 2QN on 1 February 2012 (2 pages)
20 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
27 September 2011Director's details changed for Mrs Irene Patricia Dymott on 12 August 2011 (2 pages)
27 September 2011Secretary's details changed for Colin Michael Dymott on 12 August 2011 (1 page)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1,000
(3 pages)
24 March 2011Termination of appointment of Samantha Marshall as a director (2 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
11 May 2010Appointment of Samantha Claire Marshall as a director (7 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 April 2010Appointment of Irene Patricia Dymott as a director (2 pages)
7 April 2010Termination of appointment of Samantha Marshall as a director (2 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
15 March 2010Appointment of Colin Michael Dymott as a secretary (3 pages)
24 February 2010Termination of appointment of Samuel Jenkins as a director (2 pages)
9 February 2010Appointment of Samantha Claire Marshall as a director (3 pages)
9 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 9 February 2010 (2 pages)
25 September 2009Incorporation (11 pages)