Company NameTrustek Recruitment Limited
Company StatusDissolved
Company Number07892299
CategoryPrivate Limited Company
Incorporation Date28 December 2011(12 years, 4 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCGOC Limited (Corporation)
StatusClosed
Appointed28 December 2011(same day as company formation)
Correspondence Address1 Moat Court, Court Road
London
SE9 5QD
Director NameCGOC Limited (Corporation)
StatusClosed
Appointed05 March 2012(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 28 April 2015)
Correspondence Address154a Eltham High Street
London
SE9 1BJ
Director NameMr Deepak Mehra
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address154a Eltham High Street
London
SE9 1BJ

Location

Registered Address154a Eltham High Street
London
SE9 1BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Shareholders

5.5k at £1Cgoc LTD
55.00%
Ordinary
500 at £1Gareth Thomas
5.00%
Ordinary
500 at £1Lewis Daniels
5.00%
Ordinary
500 at £1Victoria Galyer
5.00%
Ordinary
3k at £1Deepak Mehra
30.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Termination of appointment of Deepak Mehra as a director on 1 May 2014 (1 page)
9 May 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(5 pages)
9 May 2014Termination of appointment of Deepak Mehra as a director on 1 May 2014 (1 page)
9 May 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(5 pages)
9 May 2014Termination of appointment of Deepak Mehra as a director on 1 May 2014 (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
6 March 2012Appointment of Cgoc Limited as a director on 5 March 2012 (2 pages)
6 March 2012Appointment of Cgoc Limited as a director on 5 March 2012 (2 pages)
6 March 2012Appointment of Cgoc Limited as a director on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from C/O Gareth Thomas 1 Moat Court, Court Road London SE9 5QD England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from C/O Gareth Thomas 1 Moat Court, Court Road London SE9 5QD England on 5 March 2012 (1 page)
5 March 2012Registered office address changed from C/O Gareth Thomas 1 Moat Court, Court Road London SE9 5QD England on 5 March 2012 (1 page)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)