Company NameRecruitment Answers Commercial Limited
Company StatusDissolved
Company Number07167066
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date9 August 2014 (9 years, 8 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 Philip Zeev Cohen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(6 days after company formation)
Appointment Duration4 years, 5 months (closed 09 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMr Denis Simon Raymond
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

60 at £1Philip Cohen
60.00%
Ordinary A
40 at £1Denis Simon Raymond
40.00%
Ordinary B

Financials

Year2014
Net Worth£198
Current Liabilities£45,229

Accounts

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

Filing History

9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2014Final Gazette dissolved following liquidation (1 page)
9 August 2014Final Gazette dissolved following liquidation (1 page)
9 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
9 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
24 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2013Statement of affairs with form 4.19 (5 pages)
24 July 2013Appointment of a voluntary liquidator (1 page)
24 July 2013Appointment of a voluntary liquidator (1 page)
24 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2013Statement of affairs with form 4.19 (5 pages)
9 July 2013Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 9 July 2013 (1 page)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Termination of appointment of Denis Raymond as a director (1 page)
7 June 2011Termination of appointment of Denis Raymond as a director (1 page)
21 April 2011Change of share class name or designation (2 pages)
21 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2011Change of share class name or designation (2 pages)
21 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 April 2011Director's details changed for Mr Denis Simon Raymond on 24 February 2011 (2 pages)
12 April 2011Director's details changed for Mr Denis Simon Raymond on 24 February 2011 (2 pages)
12 April 2011Director's details changed for Philip Cohen on 24 February 2011 (3 pages)
12 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Philip Cohen on 24 February 2011 (3 pages)
12 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
12 October 2010Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE United Kingdom on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE United Kingdom on 12 October 2010 (2 pages)
15 March 2010Appointment of Philip Cohen as a director (3 pages)
15 March 2010Appointment of Philip Cohen as a director (3 pages)
15 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
15 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
4 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(4 pages)
24 February 2010Incorporation (23 pages)
24 February 2010Incorporation (23 pages)