London
EC2R 7AF
Director Name | Mr Paul Andrew Marsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Greg Alan Cook |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Website | lothburyrecruitment.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 31894373 |
Telephone region | London |
Registered Address | 1 Kings Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Twenty Recruitment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £133,354 |
Net Worth | £32,012 |
Cash | £8,762 |
Current Liabilities | £13,847 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 October 2011 | Delivered on: 19 October 2011 Persons entitled: Close Invoice Finance LTD Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
10 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
21 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 September 2014 | Termination of appointment of Greg Cook as a director on 29 August 2014 (1 page) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 July 2013 | Register inspection address has been changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England (1 page) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Register(s) moved to registered inspection location (1 page) |
3 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Mr Greg Cook on 29 June 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Adrian Paul Kinnersley on 29 June 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Paul Andrew Marsden on 29 June 2011 (2 pages) |
3 August 2011 | Register inspection address has been changed (1 page) |
8 March 2011 | Appointment of Greg Cook as a director (3 pages) |
8 March 2011 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 8 March 2011 (2 pages) |
18 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
29 June 2010 | Incorporation (23 pages) |