Company NameThe Big Recruit Ltd
Company StatusDissolved
Company Number07219281
CategoryPrivate Limited Company
Incorporation Date11 April 2010(14 years, 1 month ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Russell Paul Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House West Street
Epsom
Surrey
KT18 7RL
Director NameMr David Milton Plummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House West Street
Epsom
Surrey
KT18 7RL
Director NameMr David Milton Plummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 64 High Street
Epsom
Surrey
KT19 8AJ
Director NameMr Andrew James Plummer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 64 High Street
Epsom
Surrey
KT19 8AJ

Location

Registered AddressCarlton House
West Street
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012Application to strike the company off the register (3 pages)
12 June 2012Application to strike the company off the register (3 pages)
31 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 November 2011Registered office address changed from Bank Chambers 64 High Street Epsom Surrey KT19 8AJ England on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Bank Chambers 64 High Street Epsom Surrey KT19 8AJ England on 29 November 2011 (1 page)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(3 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(3 pages)
7 January 2011Appointment of Mr David Milton Plummer as a director (2 pages)
7 January 2011Appointment of Mr David Milton Plummer as a director (2 pages)
7 January 2011Termination of appointment of Andrew Plummer as a director (1 page)
7 January 2011Termination of appointment of Andrew Plummer as a director (1 page)
23 September 2010Change of name notice (2 pages)
23 September 2010Termination of appointment of David Plummer as a director (1 page)
23 September 2010Change of name notice (2 pages)
23 September 2010Termination of appointment of David Plummer as a director (1 page)
9 September 2010Appointment of Mr Andrew James Plummer as a director (2 pages)
9 September 2010Appointment of Mr Russell Paul Oliver as a director (2 pages)
9 September 2010Appointment of Mr Russell Paul Oliver as a director (2 pages)
9 September 2010Director's details changed for Mr David Milton Plummer on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Mr David Milton Plummer on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Mr David Milton Plummer on 1 June 2010 (2 pages)
9 September 2010Appointment of Mr Andrew James Plummer as a director (2 pages)
12 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(2 pages)
11 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)