About

Registered Number: 07588286
Date of Incorporation: 01/04/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: 4 Montgomery Avenue, Leeds, LS16 5RQ

 

Established in 2011, Citirecruit Temporary Services Ltd have registered office in Leeds, it's status is listed as "Dissolved". There are 3 directors listed as Border Equity Limited, Border Equity Limited, Clare Street Administration Limited for this company. We don't know the number of employees at Citirecruit Temporary Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORDER EQUITY LIMITED 01 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BORDER EQUITY LIMITED 01 January 2014 - 1
CLARE STREET ADMINISTRATION LIMITED 01 April 2011 20 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 22 October 2016
AA - Annual Accounts 21 October 2016
DISS16(SOAS) - N/A 03 March 2015
AD01 - Change of registered office address 21 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
DISS16(SOAS) - N/A 01 July 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AP02 - Appointment of corporate director 18 February 2014
AP04 - Appointment of corporate secretary 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AR01 - Annual Return 03 October 2012
TM01 - Termination of appointment of director 23 August 2012
AD01 - Change of registered office address 22 August 2012
DISS16(SOAS) - N/A 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
TM02 - Termination of appointment of secretary 18 May 2012
AP04 - Appointment of corporate secretary 12 March 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AP01 - Appointment of director 07 July 2011
AD01 - Change of registered office address 21 June 2011
NEWINC - New incorporation documents 01 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.