Company NamePro-Tax Recruitment Limited
Company StatusDissolved
Company Number07318679
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 5 months ago)
Previous NamePro-Group Recruitment Ltd

Business Activity

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

Directors

Director NameMr James Robert Halstead
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameMr Pat Robert Keogh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameMr Brendon David Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameMrs Alison Christina Keogh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Secretary NameMr Brendon David Hughes
StatusClosed
Appointed01 December 2018(8 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 08 October 2019)
RoleCompany Director
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameMr Conor Patrick Dilworth
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-23 Greville Street
London
EC1N 8SS
Secretary NameMr James Robert Halstead
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address20-23 Greville Street
London
EC1N 8SS

Contact

Telephone020 72696310
Telephone regionLondon

Location

Registered Address69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (3 pages)
12 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
(3 pages)
11 December 2018Appointment of Mr Brendon David Hughes as a secretary on 1 December 2018 (2 pages)
11 December 2018Termination of appointment of James Robert Halstead as a secretary on 1 December 2018 (1 page)
11 December 2018Registered 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 2018Cessation of James Robert Halstead as a person with significant control on 7 March 2018 (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
5 April 2018Appointment of Mrs Alison Christina Keogh as a director on 4 April 2018 (2 pages)
13 March 2018Termination of appointment of Conor Patrick Dilworth as a director on 1 June 2017 (1 page)
13 March 2018Appointment of Mr Brendon David Hughes as a director on 1 June 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
(4 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Director's details changed for Mr Conor Patrick Dilworth on 13 February 2013 (2 pages)
4 September 2014Director's details changed for Mr Pat Robert Keogh on 13 February 2012 (2 pages)
4 September 2014Secretary's details changed for Mr James Robert Halstead on 1 February 2014 (1 page)
4 September 2014Director's details changed for Mr Pat Robert Keogh on 13 February 2012 (2 pages)
4 September 2014Director's details changed for Mr Conor Patrick Dilworth on 13 February 2013 (2 pages)
4 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5
(4 pages)
4 September 2014Secretary's details changed for Mr James Robert Halstead on 1 February 2014 (1 page)
4 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5
(4 pages)
4 September 2014Secretary's details changed for Mr James Robert Halstead on 1 February 2014 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 5
(6 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 5
(6 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
1 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 August 2011Registered office address changed from Pro-Tax Recruitment Ltd 24 Greville St London EC1N 8SS EC1N 8SS United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Pro-Tax Recruitment Ltd 24 Greville St London EC1N 8SS EC1N 8SS United Kingdom on 24 August 2011 (1 page)
23 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Mr James Robert Halstead on 26 May 2011 (2 pages)
8 June 2011Director's details changed for Mr James Robert Halstead on 26 May 2011 (2 pages)
21 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
21 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)