London
EC4V 5EQ
Director Name | Mr Pat Robert Keogh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 08 October 2019) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Mr Brendon David Hughes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(7 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Mrs Alison Christina Keogh |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Secretary Name | Mr Brendon David Hughes |
---|---|
Status | Closed |
Appointed | 01 December 2018(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 08 October 2019) |
Role | Company Director |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Secretary Name | Mr James Robert Halstead |
---|---|
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hartland Road Epping Essex CM16 4PE |
Director Name | Mr Conor Patrick Dilworth |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2017) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 20-23 Greville Street London EC1N 8SS |
Telephone | 020 71987968 |
---|---|
Telephone region | London |
Registered Address | 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2019 | Application to strike the company off the register (3 pages) |
12 December 2018 | Change of details for Pro-Group Recruitment Ltd as a person with significant control on 1 December 2018 (2 pages) |
11 December 2018 | Registered office address changed from 20-23 Greville Street London EC1N 8SS to 69 Carter Lane London EC4V 5EQ on 11 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Brendon David Hughes as a secretary on 1 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of James Robert Halstead as a secretary on 1 December 2018 (1 page) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
5 April 2018 | Appointment of Mrs Alison Christina Keogh as a director on 4 April 2018 (2 pages) |
13 March 2018 | Appointment of Mr Brendon David Hughes as a director on 1 June 2017 (2 pages) |
13 March 2018 | Termination of appointment of Conor Patrick Dilworth as a director on 1 June 2017 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
1 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 August 2011 | Registered office address changed from Pro-Tax Recruitment Ltd 24 Greville Street London EC1N 8SS United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Pro-Tax Recruitment Ltd 24 Greville Street London EC1N 8SS United Kingdom on 23 August 2011 (1 page) |
21 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr James Robert Halstead on 26 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr James Robert Halstead on 26 May 2011 (2 pages) |
21 September 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
21 September 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
9 September 2010 | Appointment of Mr Conor Patrick Dilworth as a director (2 pages) |
9 September 2010 | Appointment of Mr Conor Patrick Dilworth as a director (2 pages) |
8 September 2010 | Appointment of Mr Pat Robert Keogh as a director (2 pages) |
8 September 2010 | Appointment of Mr Pat Robert Keogh as a director (2 pages) |
28 May 2010 | Incorporation
|
28 May 2010 | Incorporation
|
28 May 2010 | Incorporation
|