Company NameCharitas Recruitment Limited
Company StatusDissolved
Company Number07120680
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 3 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Christopher Berndes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Road
New Barnet
Herts
EN4 9QD
Director NameMr Mete Firat
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterville Road
Tottenham
London
N17 7PT
Secretary NameMr Julian St George
StatusClosed
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address54 Downage
Hendon
London
Middx
NW4 1AH

Location

Registered AddressLevel 14 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

3.3k at £0.01Sanne Trust Co LTD
33.39%
Ordinary
3.3k at £0.01Christopher Berndes
33.08%
Ordinary
3k at £0.01Mete Firat
30.00%
Ordinary
250 at £0.01Julian St George
2.50%
Ordinary
69 at £0.01Deepak Jalan
0.69%
Ordinary
34 at £0.01Rudolph Botha
0.34%
Ordinary

Financials

Year2014
Net Worth-£91,027
Cash£4,972
Current Liabilities£192,613

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved following liquidation (1 page)
17 June 2014Final Gazette dissolved following liquidation (1 page)
17 March 2014Notice of move from Administration to Dissolution (34 pages)
17 March 2014Notice of move from Administration to Dissolution (34 pages)
16 October 2013Administrator's progress report to 13 September 2013 (33 pages)
16 October 2013Administrator's progress report to 13 September 2013 (33 pages)
5 July 2013Registered office address changed from C/O Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from C/O Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from C/O Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 5 July 2013 (2 pages)
5 June 2013Notice of deemed approval of proposals (1 page)
5 June 2013Notice of deemed approval of proposals (1 page)
20 May 2013Statement of administrator's proposal (53 pages)
20 May 2013Statement of administrator's proposal (53 pages)
9 April 2013Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8SB United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8SB United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8SB United Kingdom on 9 April 2013 (2 pages)
27 March 2013Appointment of an administrator (1 page)
27 March 2013Appointment of an administrator (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(6 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(6 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 May 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
25 May 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 January 2010Incorporation (25 pages)
9 January 2010Incorporation (25 pages)