Bushey
Hertfordshire
WD23 2AT
Director Name | Ms Geraldine Mary Savage |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 459 Bushey Mill Lane Bushey Hertfordshire WD23 2AT |
Registered Address | 78 Shenley Road Borehamwood Hertfordshire WD6 1EH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Nneka Nancy Sokoya 40.00% Ordinary |
---|---|
3 at £1 | Eniola Sokoya 30.00% Ordinary |
3 at £1 | Oluwaseyifunmi Naomi Sokoya 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £97,152 |
Gross Profit | £60,152 |
Net Worth | -£5,630 |
Cash | £7,054 |
Current Liabilities | £9,594 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
3 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Termination of appointment of Geraldine Savage as a director (1 page) |
21 February 2012 | Company name changed acorn placement & recruitment services LTD\certificate issued on 21/02/12
|
8 February 2012 | Resolutions
|
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|