Company NameEntice Recruitment Limited
Company StatusDissolved
Company Number07259402
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony William King
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMrs Helen Louise King
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

400 at £1David James King
7.69%
Ordinary
400 at £1Mark Sart
7.69%
Ordinary
2k at £1Anthony William King
38.46%
Ordinary
2k at £1Helen Louise King
38.46%
Ordinary
200 at £1Marcus P. Horner
3.85%
Ordinary
200 at £1Ordinary Share Trust
3.85%
Ordinary

Financials

Year2014
Net Worth£16,130
Cash£8
Current Liabilities£14,272

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
17 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 5,200
(14 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 January 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 5,200
(4 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2010Memorandum and Articles of Association (31 pages)
20 May 2010Incorporation (39 pages)