Company NameRecruitment Enforcement Limited
Company StatusDissolved
Company Number07445464
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 82911Activities of collection agencies

Director

Director NameMr Andrew Edward Brundle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websitewww.recruitmentenforcement.com

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2013
Net Worth£28,950
Cash£4,913
Current Liabilities£34,108

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Next Accounts Due31 January 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
3 October 2016Application to strike the company off the register (3 pages)
13 September 2016Registered office address changed from 35 Firs Avenue London N11 3NE to 27 Old Gloucester Street London WC1N 3AX on 13 September 2016 (1 page)
13 September 2016Elect to keep the directors' residential address register information on the public register (1 page)
13 September 2016Elect to keep the directors' residential address register information on the public register (1 page)
13 September 2016Registered office address changed from 35 Firs Avenue London N11 3NE to 27 Old Gloucester Street London WC1N 3AX on 13 September 2016 (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH to 35 Firs Avenue London N11 3NE on 14 January 2016 (1 page)
14 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH to 35 Firs Avenue London N11 3NE on 14 January 2016 (1 page)
14 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
9 July 2015Compulsory strike-off action has been suspended (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(5 pages)
23 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(5 pages)
12 December 2013Director's details changed for Mr Andrew Edward Brundle on 1 April 2013 (2 pages)
12 December 2013Director's details changed for Mr Andrew Edward Brundle on 1 April 2013 (2 pages)
12 December 2013Director's details changed for Mr Andrew Edward Brundle on 1 April 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 April 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Registered office address changed from 83 St. Margarets Avenue Sutton Surrey SM3 9TX United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 83 St. Margarets Avenue Sutton Surrey SM3 9TX United Kingdom on 10 April 2012 (1 page)
3 April 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 3 April 2012 (1 page)
18 January 2012Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
18 January 2012Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)