Company NameQU Recruitment Limited
Company StatusDissolved
Company Number10287031
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 9 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameGraham John Anthony Dolan
StatusClosed
Appointed05 April 2017(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
BA4 5WT
Director NameMr Edward John Barnshaw
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBrook House Moss Grove
Kingswinford
West Midlands
DY6 9HS
Director NameJoanne Lynne Till
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Moss Grove
Kingswinford
West Midlands
DY6 9HS
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts29 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 September 2016Delivered on: 4 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the company off the register (3 pages)
16 March 2021Termination of appointment of Adam Herron as a director on 16 March 2021 (1 page)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
21 July 2020Director's details changed for Mr Andrew Jeremy Burchall on 1 June 2020 (2 pages)
21 July 2020Director's details changed for Mr Adam Herron on 1 June 2020 (2 pages)
21 July 2020Secretary's details changed for Graham John Anthony Dolan on 1 June 2020 (1 page)
8 July 2020Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page)
8 July 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages)
31 January 2020Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page)
31 January 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages)
3 January 2020Full accounts made up to 29 March 2019 (25 pages)
23 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
24 December 2018Full accounts made up to 30 March 2018 (23 pages)
6 December 2018Termination of appointment of Joanne Lynne Till as a director on 30 September 2018 (1 page)
23 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
15 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
15 August 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
15 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
15 August 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
7 August 2017Cessation of Edward John Barnshaw as a person with significant control on 4 April 2017 (1 page)
7 August 2017Cessation of Edward John Barnshaw as a person with significant control on 7 August 2017 (1 page)
7 August 2017Notification of Ngage Specialist Recruitment Limited as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Ngage Specialist Recruitment Limited as a person with significant control on 4 April 2017 (2 pages)
7 August 2017Cessation of Edward John Barnshaw as a person with significant control on 4 April 2017 (1 page)
7 August 2017Notification of Ngage Specialist Recruitment Limited as a person with significant control on 4 April 2017 (2 pages)
19 April 2017Appointment of Adam Herron as a director on 5 April 2017 (3 pages)
19 April 2017Appointment of Graham John Anthony Dolan as a secretary on 5 April 2017 (3 pages)
19 April 2017Appointment of Andrew Burchall as a director on 5 April 2017 (3 pages)
19 April 2017Appointment of Adam Herron as a director on 5 April 2017 (3 pages)
19 April 2017Registered office address changed from 3 Gatsby Court 172 Holliday Street Birmingham B1 1TJ United Kingdom to 222 Bishopsgate London EC2M 4QD on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 3 Gatsby Court 172 Holliday Street Birmingham B1 1TJ United Kingdom to 222 Bishopsgate London EC2M 4QD on 19 April 2017 (2 pages)
19 April 2017Appointment of Graham John Anthony Dolan as a secretary on 5 April 2017 (3 pages)
19 April 2017Termination of appointment of Edward John Barnshaw as a director on 4 April 2017 (2 pages)
19 April 2017Appointment of Andrew Burchall as a director on 5 April 2017 (3 pages)
19 April 2017Termination of appointment of Edward John Barnshaw as a director on 4 April 2017 (2 pages)
4 October 2016Registration of charge 102870310001, created on 28 September 2016 (8 pages)
4 October 2016Registration of charge 102870310001, created on 28 September 2016 (8 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 100
(49 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 100
(49 pages)