Company Name1st Job Limited
Company StatusDissolved
Company Number11898260
CategoryPrivate Limited Company
Incorporation Date22 March 2019(5 years, 1 month ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Arthur Osipov
Date of BirthJuly 1983 (Born 40 years ago)
NationalityRussian
StatusClosed
Appointed11 June 2022(3 years, 2 months after company formation)
Appointment Duration1 year (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColonial Building, Unit B, First Floor 59-61 Hatto
London
EC1N 8LS
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameVladimiras Anufrijevas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityLithuanian
StatusResigned
Appointed22 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 President Drive
London
E1W 2JH
Director NameMs Jolanta Zuravskaja
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityLithuanian
StatusResigned
Appointed06 January 2020(9 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 President Drive
London
E1W 2JH
Director NameMs Jolanta Zuravskaja
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityLithuanian
StatusResigned
Appointed06 January 2020(9 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 16 Hatherley Grove
London
W2 5RB
Director NameMs Melina Giannouli
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityGreek
StatusResigned
Appointed28 October 2020(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 16 Hatherley Grove
London
W2 5RB
Director NameMr Maxim Iovu
Date of BirthJuly 1990 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed28 October 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColonial Building, Unit B, First Floor 59-61 Hatto
London
EC1N 8LS

Location

Registered AddressColonial Building, Unit B, First Floor
59-61 Hatton Garden
London
EC1N 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
28 October 2022Cessation of Maxim Iovu as a person with significant control on 11 June 2022 (1 page)
26 October 2022Notification of Arthur Osipov as a person with significant control on 11 June 2022 (2 pages)
26 October 2022Termination of appointment of Maxim Iovu as a director on 11 June 2022 (1 page)
20 October 2022Appointment of Mr Arthur Osipov as a director on 11 June 2022 (2 pages)
5 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
2 May 2022Registered office address changed from 44 Hormead Road London W9 3NQ England to Colonial Building, Unit B, First Floor Colonial Building, Unit B, First Floor 59-61 Hatton Garden London EC1N 8LS on 2 May 2022 (1 page)
2 May 2022Registered office address changed from Colonial Building, Unit B, First Floor Colonial Building, Unit B, First Floor 59-61 Hatton Garden London EC1N 8LS England to Colonial Building, Unit B, First Floor 59-61 Hatton Garden London EC1N 8LS on 2 May 2022 (1 page)
11 February 2022Compulsory strike-off action has been discontinued (1 page)
10 February 2022Confirmation statement made on 28 October 2021 with no updates (3 pages)
10 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2021Appointment of Mr Maxim Iovu as a director on 28 October 2020 (2 pages)
26 May 2021Cessation of Melina Giannouli as a person with significant control on 28 October 2020 (1 page)
26 May 2021Notification of Maxim Iovu as a person with significant control on 28 October 2020 (2 pages)
28 April 2021Registered office address changed from Flat 4 16 Hatherley Grove London W2 5RB England to 44 Hormead Road London W9 3NQ on 28 April 2021 (1 page)
4 November 2020Appointment of Ms Jolanta Zuravskaja as a director on 6 January 2020 (2 pages)
4 November 2020Registered office address changed from 3 President Drive London E1W 2JH England to Flat 4 16 Hatherley Grove London W2 5RB on 4 November 2020 (1 page)
4 November 2020Termination of appointment of Melina Giannouli as a director on 28 October 2020 (1 page)
4 November 2020Cessation of Melina Giannouli as a person with significant control on 28 October 2020 (1 page)
4 November 2020Registered office address changed from Flat 4 16 Hatherley Grove London W2 5RB England to 3 President Drive London E1W 2JH on 4 November 2020 (1 page)
4 November 2020Notification of Melina Giannouli as a person with significant control on 28 October 2020 (2 pages)
4 November 2020Notification of Jolanta Zuravskaja as a person with significant control on 6 January 2020 (2 pages)
4 November 2020Appointment of Ms Melina Giannouli as a director on 28 October 2020 (2 pages)
4 November 2020Termination of appointment of Jolanta Zuravskaja as a director on 28 October 2020 (1 page)
4 November 2020Cessation of Jolanta Zuravskaja as a person with significant control on 28 October 2020 (1 page)
28 October 2020Termination of appointment of Jolanta Zuravskaja as a director on 28 October 2020 (1 page)
28 October 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
28 October 2020Cessation of Jolanta Zuravskaja as a person with significant control on 28 October 2020 (1 page)
28 October 2020Appointment of Miss Melina Giannouli as a director on 28 October 2020 (2 pages)
28 October 2020Registered office address changed from 3 President Drive London E1W 2JH England to Flat 4 16 Hatherley Grove London W2 5RB on 28 October 2020 (1 page)
28 October 2020Notification of Melina Giannouli as a person with significant control on 28 October 2020 (2 pages)
3 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 September 2020Cessation of Vladimiras Anufrijevas as a person with significant control on 22 August 2020 (1 page)
5 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
5 September 2020Termination of appointment of Vladimiras Anufrijevas as a director on 22 August 2020 (1 page)
4 September 2020Appointment of Ms Jolanta Zuravskaja as a director on 6 January 2020 (2 pages)
4 September 2020Notification of Jolanta Zuravskaja as a person with significant control on 6 January 2020 (2 pages)
4 September 2020Director's details changed for Ms Jolanta Zuravskaja on 6 August 2020 (2 pages)
28 May 2020Cessation of Darren Symes as a person with significant control on 22 March 2019 (1 page)
28 May 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
28 May 2020Appointment of Vladimiras Anufrijevas as a director on 22 March 2019 (2 pages)
28 May 2020Notification of Vladimiras Anufrijevas as a person with significant control on 22 March 2019 (2 pages)
28 May 2020Termination of appointment of Darren Symes as a director on 22 March 2019 (1 page)
28 May 2020Registered office address changed from 35 Firs Avenue London N11 3NE England to 3 President Drive London E1W 2JH on 28 May 2020 (1 page)
22 March 2019Incorporation
Statement of capital on 2019-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)