Company NameHeadsup Student Recruitment Limited
Company StatusDissolved
Company Number08280987
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 4 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Gemma Louise McMahon
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Prince Henry Road
London
SE7 8PN
Director NameMiss Jacqueline Jackie Murray
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleEducation Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address87 Marmadon Road
London
SE18 1EA
Secretary NameMiss Gemma McMahon
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address87 Marmadon Road
London
SE18 1EA
Director NameMiss Gemma McMahon
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(1 day after company formation)
Appointment Duration1 week, 6 days (resigned 19 November 2012)
RoleStudent Advisor
Country of ResidenceUnited Kingdom
Correspondence Address87 Marmadon Road
London
SE18 1EA
Secretary NameMiss Maria Liddy
StatusResigned
Appointed06 November 2012(1 day after company formation)
Appointment Duration2 days (resigned 08 November 2012)
RoleCompany Director
Correspondence Address87 Marmadon Road
London
SE18 1EA
Secretary NameMiss Jacqueline Murray
StatusResigned
Appointed08 November 2012(3 days after company formation)
Appointment Duration1 week, 4 days (resigned 19 November 2012)
RoleCompany Director
Correspondence Address87 Marmadon Road
London
SE18 1EA
Director NameMiss Gemma Louise McMahon
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUxbridge Business Centre 25 Bakers Road
Uxbridge
Middlesex
UB8 1RG
Director NameMiss Maria Helen Liddy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(5 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUxbridge Business Centre 25 Bakers Road
Uxbridge
Middlesex
UB8 1RG
Director NameMr Mohammed Muj Meah Chaudhari
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(7 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 2013)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence Address75 Harborne Road
Birmingham
B15 3DH
Director NameMiss Maria Helen Liddy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Riverdale Close
Barking
Essex
IG11 0GQ
Director NameMr Anish Raj Khadka
Date of BirthDecember 1988 (Born 35 years ago)
NationalityNepalese
StatusResigned
Appointed28 May 2014(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 August 2014)
RoleCompany Director
Country of ResidenceUk Student Visa/Nepal
Correspondence Address148 Prince Henry Road
London
SE7 8PN
Director NameInspire Futures (Corporation)
StatusResigned
Appointed01 June 2013(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 2013)
Correspondence Address332 Marsh Lane
Marsh Lane
Birmingham
B23 6HP

Location

Registered Address56-60 C/O 1st Floor
56-60 Nelson Street
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

2 at £0.3Jacqueline Murray
66.00%
Ordinary
1 at £0.3Gemma Mcmahon
33.00%
Ordinary
-OTHER
1.00%
-

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Compulsory strike-off action has been discontinued (1 page)
5 March 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP .999999
(3 pages)
5 March 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP .999999
(3 pages)
5 March 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP .999999
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Termination of appointment of Anish Raj Khadka as a director on 3 August 2014 (1 page)
4 August 2014Termination of appointment of Anish Raj Khadka as a director on 3 August 2014 (1 page)
4 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
4 August 2014Termination of appointment of Anish Raj Khadka as a director on 3 August 2014 (1 page)
4 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
29 May 2014Appointment of Mr Anish Raj Khadka as a director (2 pages)
29 May 2014Appointment of Mr Anish Raj Khadka as a director (2 pages)
28 May 2014Appointment of Miss Gemma Louise Mcmahon as a director (2 pages)
28 May 2014Registered office address changed from C/O Inspire Futures Group 75 Harborne Road Birmingham B15 3DH on 28 May 2014 (1 page)
28 May 2014Appointment of Miss Gemma Louise Mcmahon as a director (2 pages)
28 May 2014Termination of appointment of Maria Liddy as a director (1 page)
28 May 2014Termination of appointment of Jacqueline Murray as a director (1 page)
28 May 2014Termination of appointment of Maria Liddy as a director (1 page)
28 May 2014Registered office address changed from C/O Inspire Futures Group 75 Harborne Road Birmingham B15 3DH on 28 May 2014 (1 page)
28 May 2014Termination of appointment of Jacqueline Murray as a director (1 page)
1 March 2014Appointment of Miss Maria Helen Liddy as a director (2 pages)
1 March 2014Appointment of Miss Maria Helen Liddy as a director (2 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP .999999
(3 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP .999999
(3 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP .999999
(3 pages)
5 November 2013Termination of appointment of Mohammed Chaudhari as a director (1 page)
5 November 2013Termination of appointment of Inspire Futures as a director (1 page)
5 November 2013Termination of appointment of Mohammed Chaudhari as a director (1 page)
5 November 2013Termination of appointment of Inspire Futures as a director (1 page)
3 July 2013Appointment of Inspire Futures as a director (2 pages)
3 July 2013Appointment of Inspire Futures as a director (2 pages)
3 July 2013Registered office address changed from C/O C/O Inspire Futures Group 56-60 Nelson Street London E1 2DE England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O C/O Inspire Futures Group 56-60 Nelson Street London E1 2DE England on 3 July 2013 (1 page)
3 July 2013Appointment of Mr Mohammed Muj Meah Chaudhari as a director (2 pages)
3 July 2013Registered office address changed from C/O C/O Inspire Futures Group 56-60 Nelson Street London E1 2DE England on 3 July 2013 (1 page)
3 July 2013Appointment of Mr Mohammed Muj Meah Chaudhari as a director (2 pages)
14 May 2013Registered office address changed from Uxbridge Business Centre 25 Bakers Road Uxbridge Middlesex UB8 1RG United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Uxbridge Business Centre 25 Bakers Road Uxbridge Middlesex UB8 1RG United Kingdom on 14 May 2013 (1 page)
2 May 2013Termination of appointment of Maria Liddy as a director (1 page)
2 May 2013Termination of appointment of Maria Liddy as a director (1 page)
2 May 2013Termination of appointment of Gemma Mcmahon as a director (1 page)
2 May 2013Termination of appointment of Gemma Mcmahon as a director (1 page)
22 April 2013Appointment of Miss Maria Helen Liddy as a director (2 pages)
22 April 2013Appointment of Miss Maria Helen Liddy as a director (2 pages)
3 April 2013Registered office address changed from 2Nd Floor 56-60 Nelson Street London E1 2DE United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 2Nd Floor 56-60 Nelson Street London E1 2DE United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 2Nd Floor 56-60 Nelson Street London E1 2DE United Kingdom on 3 April 2013 (1 page)
2 April 2013Appointment of Miss Gemma Louise Mcmahon as a director (2 pages)
2 April 2013Appointment of Miss Gemma Louise Mcmahon as a director (2 pages)
26 November 2012Registered office address changed from 87 Marmadon Road London SE18 1EA United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 87 Marmadon Road London SE18 1EA United Kingdom on 26 November 2012 (1 page)
25 November 2012Appointment of Miss Jacqueline Jackie Murray as a director (2 pages)
25 November 2012Appointment of Miss Jacqueline Jackie Murray as a director (2 pages)
25 November 2012Termination of appointment of Maria Liddy as a director (1 page)
25 November 2012Termination of appointment of Maria Liddy as a director (1 page)
19 November 2012Termination of appointment of Jacqueline Murray as a secretary (1 page)
19 November 2012Termination of appointment of Jacqueline Murray as a secretary (1 page)
19 November 2012Termination of appointment of Gemma Mcmahon as a director (1 page)
19 November 2012Termination of appointment of Gemma Mcmahon as a director (1 page)
8 November 2012Termination of appointment of Maria Liddy as a secretary (1 page)
8 November 2012Appointment of Miss Jacqueline Murray as a secretary (1 page)
8 November 2012Appointment of Miss Maria Liddy as a director (2 pages)
8 November 2012Appointment of Miss Jacqueline Murray as a secretary (1 page)
8 November 2012Termination of appointment of Maria Liddy as a secretary (1 page)
8 November 2012Termination of appointment of Jacqueline Murray as a director (1 page)
8 November 2012Appointment of Miss Maria Liddy as a director (2 pages)
8 November 2012Termination of appointment of Jacqueline Murray as a director (1 page)
6 November 2012Appointment of Miss Gemma Mcmahon as a director (2 pages)
6 November 2012Appointment of Miss Maria Liddy as a secretary (1 page)
6 November 2012Termination of appointment of Gemma Mcmahon as a secretary (1 page)
6 November 2012Appointment of Miss Gemma Mcmahon as a director (2 pages)
6 November 2012Appointment of Miss Maria Liddy as a secretary (1 page)
6 November 2012Termination of appointment of Gemma Mcmahon as a secretary (1 page)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)