About

Registered Number: 06827129
Date of Incorporation: 23/02/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 3 months ago)
Registered Address: Livermore House, High Street, Dunmow, Essex, CM6 1AW,

 

Executive Resourcing Partners Ltd was registered on 23 February 2009 and are based in Dunmow in Essex, it has a status of "Dissolved". We don't currently know the number of employees at this business. Westbury Business Services Limited, Foulds, Eluned Eleanor, Foulds, Geoffrey are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULDS, Eluned Eleanor 01 January 2011 - 1
FOULDS, Geoffrey 01 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
WESTBURY BUSINESS SERVICES LIMITED 01 January 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
DISS16(SOAS) - N/A 28 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 November 2013
AA01 - Change of accounting reference date 04 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 05 November 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AP04 - Appointment of corporate secretary 26 April 2011
AD01 - Change of registered office address 08 March 2011
AP01 - Appointment of director 22 February 2011
AAMD - Amended Accounts 30 November 2010
AA - Annual Accounts 10 June 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
NEWINC - New incorporation documents 23 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.