About

Registered Number: 06529104
Date of Incorporation: 10/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2018 (7 years and 1 month ago)
Registered Address: 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

 

Established in 2008, Ess Engineering Recruitment Ltd has its registered office in London. There are 2 directors listed for Ess Engineering Recruitment Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CENTRIC RECRUITMENT GROUP LTD 10 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MOSAFI, Eliot David 10 March 2008 30 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2018
LIQ14 - N/A 11 December 2017
4.68 - Liquidator's statement of receipts and payments 08 December 2016
AD01 - Change of registered office address 26 April 2016
AD01 - Change of registered office address 20 October 2015
AD01 - Change of registered office address 15 October 2015
RESOLUTIONS - N/A 13 October 2015
4.20 - N/A 13 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2015
RESOLUTIONS - N/A 22 September 2015
MR04 - N/A 09 September 2015
MR01 - N/A 09 September 2015
MR04 - N/A 03 September 2015
AR01 - Annual Return 25 April 2015
CH02 - Change of particulars for corporate director 25 April 2015
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 12 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2014
TM01 - Termination of appointment of director 17 February 2014
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 08 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 28 May 2012
CH02 - Change of particulars for corporate director 28 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2011
AA01 - Change of accounting reference date 07 October 2010
AD01 - Change of registered office address 07 October 2010
AR01 - Annual Return 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH02 - Change of particulars for corporate director 08 April 2010
AA - Annual Accounts 02 February 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
363a - Annual Return 23 March 2009
395 - Particulars of a mortgage or charge 24 May 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2015 Outstanding

N/A

All assets debenture 14 December 2009 Fully Satisfied

N/A

Debenture 22 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.