Company NameProjobs Online Limited
Company StatusDissolved
Company Number07960956
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Stephen Wright
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a High Street
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HG
Director NameMs Louise Nicola Wright
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Granery Court 136 Kings Avenue
Watford
Hertfordshire
WD18 7SA
Director NameMr Paul Matthew Gibson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Woodpecker Drive
Hailsham
East Sussex
BN27 3ER
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Rosie Marie Morgan
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Austins Mead
Bovingdon
Hertfordshire
HP3 0LH

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Paul Matthew Gibson
50.00%
Ordinary
375 at £1Alan Stephen Wright
25.00%
Ordinary
375 at £1Louise Nicola Wright
25.00%
Ordinary

Financials

Year2014
Net Worth£2,853
Cash£7,019
Current Liabilities£5,866

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
28 May 2020Application to strike the company off the register (3 pages)
24 April 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
1 November 2018Change of details for Mr Paul Matthew Gibson as a person with significant control on 1 November 2018 (2 pages)
23 April 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
24 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Director's details changed for Mr Paul Matthew Gibson on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Paul Matthew Gibson on 12 April 2016 (2 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,500
(5 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,500
(5 pages)
4 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,500
(6 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,500
(6 pages)
4 February 2015Director's details changed for Ms Louise Nicola Wright on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Alan Stephen Wright on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Alan Stephen Wright on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Alan Stephen Wright on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Ms Louise Nicola Wright on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Ms Louise Nicola Wright on 4 February 2015 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,500
(5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,500
(5 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 April 2013Termination of appointment of Rosie Morgan as a director (1 page)
11 April 2013Termination of appointment of Rosie Morgan as a director (1 page)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
4 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
4 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1,500
(6 pages)
28 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1,500
(6 pages)
27 March 2012Appointment of Ms Rosie Marie Morgan as a director (3 pages)
27 March 2012Appointment of Mr Alan Stephen Wright as a director (3 pages)
27 March 2012Appointment of Ms Louise Nicola Wright as a director (3 pages)
27 March 2012Appointment of Ms Louise Nicola Wright as a director (3 pages)
27 March 2012Appointment of Mr Paul Matthew Gibson as a director (3 pages)
27 March 2012Appointment of Ms Rosie Marie Morgan as a director (3 pages)
27 March 2012Appointment of Mr Paul Matthew Gibson as a director (3 pages)
27 March 2012Appointment of Mr Alan Stephen Wright as a director (3 pages)
27 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
27 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 February 2012Incorporation (36 pages)
22 February 2012Incorporation (36 pages)