Company NameTaylormade Recruitment Consultants Ltd
Company StatusDissolved
Company Number09607151
CategoryPrivate Limited Company
Incorporation Date26 May 2015(8 years, 11 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Daniel Robert Hughes
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiells Yard Bourne Road
Bromley
Kent
BR2 9NS
Director NameMr Paul Raymond Reilly
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Commercial Road
Paddock Wood
Kent
TN12 6EN
Director NameMr Paul Verghese
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Commercial Road
Paddock Wood
Kent
TN12 6EN

Location

Registered AddressPiells Yard
Bourne Road
Bromley
Kent
BR2 9NS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Charges

10 July 2015Delivered on: 16 July 2015
Persons entitled: Innovation Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all fixed plant and machinery from time to time in present and future and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Voluntary strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
12 December 2016Appointment of Mr Daniel Robert Hughes as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Paul Verghese as a director on 12 December 2016 (1 page)
13 October 2016Termination of appointment of Paul Raymond Reilly as a director on 26 September 2016 (2 pages)
3 October 2016Registered office address changed from 15 Commercial Road Paddock Wood Kent TN12 6EN United Kingdom to Piells Yard Bourne Road Bromley Kent BR2 9NS on 3 October 2016 (2 pages)
11 August 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 200
(6 pages)
25 July 2016Satisfaction of charge 096071510001 in full (1 page)
16 July 2015Registration of charge 096071510001, created on 10 July 2015 (16 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 100
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)