Company NameSchonhofer Executive Search Ltd
Company StatusDissolved
Company Number08451096
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameJacobson Executive Search Uk, Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Barbara Elizabeth Schonhofer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMr Gregory Jacobson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address120 South Lasalle
Suite 1410
Chicago
Cook
60603
Director NameMr Richard Lee Jacobson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address120 South Lasalle
Suite 1410
Chicago
Cook
60603

Contact

Websitewww.ejssearch.co.uk

Location

Registered Address75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Tjg Uk, LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£357,434
Current Liabilities£366,484

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
9 June 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
7 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
(3 pages)
7 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
(3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2017Registered office address changed from The Pond House Craythorne Tenterden TN30 6SB England to 75 King William Street London EC4N 7BE on 11 August 2017 (1 page)
11 August 2017Registered office address changed from The Pond House Craythorne Tenterden TN30 6SB England to 75 King William Street London EC4N 7BE on 11 August 2017 (1 page)
25 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
17 November 2016Registered office address changed from 41 Eastcheap London EC3M 1DT to The Pond House Craythorne Tenterden TN30 6SB on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 41 Eastcheap London EC3M 1DT to The Pond House Craythorne Tenterden TN30 6SB on 17 November 2016 (1 page)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(3 pages)
19 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
31 March 2014Termination of appointment of Gregory Jacobson as a director (2 pages)
31 March 2014Termination of appointment of Richard Jacobson as a director (2 pages)
31 March 2014Termination of appointment of Richard Jacobson as a director (2 pages)
31 March 2014Termination of appointment of Gregory Jacobson as a director (2 pages)
25 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 41 Eastcheap 41 Eastcheap London EC3M 1DT England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 41 Eastcheap 41 Eastcheap London EC3M 1DT England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 May 2013 (1 page)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)