Company NameS.K. Recruitment Limited
Company StatusDissolved
Company Number07996648
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date29 July 2020 (3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gurkamal Singh
Date of BirthMay 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed01 August 2013(1 year, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 29 July 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address49 King Harolds Way
Bexleyheath
DA7 5QU
Director NameSarabjit Singh
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Glendale Road
Erith
Kent
DA8 1BP

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Gurkamal Singh
80.00%
Ordinary
20 at £1Davinder Kaur
20.00%
Ordinary

Financials

Year2014
Net Worth£42,402
Cash£40,620
Current Liabilities£138,420

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2020Final Gazette dissolved following liquidation (1 page)
29 April 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
21 March 2019Liquidators' statement of receipts and payments to 27 February 2019 (28 pages)
16 March 2018Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 21 Highfield Road Dartford Kent DA1 2JS on 16 March 2018 (1 page)
13 March 2018Appointment of a voluntary liquidator (3 pages)
13 March 2018Statement of affairs (7 pages)
13 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
(1 page)
17 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 January 2017Registered office address changed from 17 Riverdale Road Erith DA8 1PU to 33 Darnley Road Gravesend DA11 0SD on 30 January 2017 (1 page)
30 January 2017Director's details changed for Mr Gurkamal Singh on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Gurkamal Singh on 30 January 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Registered office address changed from 17 Riverdale Road Erith DA8 1PU to 33 Darnley Road Gravesend DA11 0SD on 30 January 2017 (1 page)
30 January 2017Register inspection address has been changed to 49 King Harolds Way Bexleyheath DA7 5QU (1 page)
30 January 2017Register inspection address has been changed to 49 King Harolds Way Bexleyheath DA7 5QU (1 page)
7 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
7 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(3 pages)
6 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
24 February 2014Director's details changed for Sarabjit Singh on 14 February 2014 (2 pages)
24 February 2014Director's details changed for Sarabjit Singh on 14 February 2014 (2 pages)
24 February 2014Termination of appointment of Sarabjit Singh as a director (1 page)
24 February 2014Termination of appointment of Sarabjit Singh as a director (1 page)
9 October 2013Appointment of Mr Gurkamal Singh as a director (2 pages)
9 October 2013Appointment of Mr Gurkamal Singh as a director (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
30 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 September 2012Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
6 September 2012Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)