Company NameReclux Ltd
Company StatusDissolved
Company Number08027615
CategoryPrivate Limited Company
Incorporation Date12 April 2012(11 years, 11 months ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Famida Pathan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSuite 7 Redan House 27 Redan Place
London
W2 4SA
Director NameMiss Famida Ayub
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressGainsborough House 81 Oxford Street
London
W1D 2EU

Location

Registered AddressSuite 7 Redan House
27 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

50 at £1Desai Younus
50.00%
Ordinary
50 at £1Javid Pathan
50.00%
Ordinary

Financials

Year2014
Net Worth£50,199
Cash£120,471
Current Liabilities£140,888

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
11 July 2017Notification of Famida Pathan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Famida Pathan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Famida Pathan as a person with significant control on 11 July 2017 (2 pages)
3 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
18 February 2016Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to Suite 7 Redan House 27 Redan Place London W2 4SA on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to Suite 7 Redan House 27 Redan Place London W2 4SA on 18 February 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Registered office address changed from Gainsborough House 81 Oxford Street London W1D 2EU to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Gainsborough House 81 Oxford Street London W1D 2EU to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 23 January 2015 (1 page)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
4 May 2013Termination of appointment of Famida Ayub as a director (1 page)
4 May 2013Termination of appointment of Famida Ayub as a director (1 page)
24 April 2012Appointment of Famida Pathan as a director (3 pages)
24 April 2012Appointment of Famida Pathan as a director (3 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)