About

Registered Number: 05673294
Date of Incorporation: 12/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (4 years and 8 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

D L C Recruitment Ltd was registered on 12 January 2006 and are based in London, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Finnigan, Michael, Jones, Darren, Leigh, Belinda at Companies House. Currently we aren't aware of the number of employees at the D L C Recruitment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIGAN, Michael 12 January 2006 - 1
JONES, Darren 12 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Belinda 12 January 2006 01 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
4.68 - Liquidator's statement of receipts and payments 04 June 2020
LIQ14 - N/A 13 May 2020
4.68 - Liquidator's statement of receipts and payments 15 November 2019
4.68 - Liquidator's statement of receipts and payments 31 May 2019
4.68 - Liquidator's statement of receipts and payments 22 November 2018
4.68 - Liquidator's statement of receipts and payments 11 June 2018
4.68 - Liquidator's statement of receipts and payments 06 December 2017
4.68 - Liquidator's statement of receipts and payments 16 May 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2016
4.68 - Liquidator's statement of receipts and payments 31 May 2016
4.68 - Liquidator's statement of receipts and payments 18 November 2015
4.68 - Liquidator's statement of receipts and payments 15 May 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2014
4.68 - Liquidator's statement of receipts and payments 07 November 2013
4.68 - Liquidator's statement of receipts and payments 25 May 2013
4.68 - Liquidator's statement of receipts and payments 23 November 2012
4.68 - Liquidator's statement of receipts and payments 23 May 2012
4.68 - Liquidator's statement of receipts and payments 22 November 2011
4.68 - Liquidator's statement of receipts and payments 10 October 2011
AD01 - Change of registered office address 07 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2011
4.68 - Liquidator's statement of receipts and payments 29 November 2010
4.68 - Liquidator's statement of receipts and payments 18 June 2010
RESOLUTIONS - N/A 07 May 2009
4.20 - N/A 07 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2009
287 - Change in situation or address of Registered Office 20 April 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 01 December 2006
395 - Particulars of a mortgage or charge 11 March 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.