About

Registered Number: 06976200
Date of Incorporation: 29/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 125 Kirkstall Hill, Leeds, LS4 2SY,

 

Based in Leeds, Seven Recruitment Ltd was founded on 29 July 2009, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Mohammed 01 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SALEEM, Mohammed Asif 01 February 2016 02 February 2017 1
SALEEM, Mohammed 16 January 2016 27 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 03 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 13 June 2018
PSC07 - N/A 15 January 2018
PSC01 - N/A 15 January 2018
CS01 - N/A 15 January 2018
PSC01 - N/A 15 January 2018
AD01 - Change of registered office address 13 December 2017
AP01 - Appointment of director 13 December 2017
PSC07 - N/A 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
MR04 - N/A 05 December 2017
AD01 - Change of registered office address 22 November 2017
TM02 - Termination of appointment of secretary 02 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 27 October 2016
SH01 - Return of Allotment of shares 27 October 2016
AA01 - Change of accounting reference date 06 October 2016
AD01 - Change of registered office address 01 September 2016
MR01 - N/A 06 June 2016
AD01 - Change of registered office address 26 April 2016
AA01 - Change of accounting reference date 26 April 2016
AR01 - Annual Return 01 February 2016
AD01 - Change of registered office address 01 February 2016
AP01 - Appointment of director 01 February 2016
AP03 - Appointment of secretary 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
AP01 - Appointment of director 16 January 2016
AP03 - Appointment of secretary 16 January 2016
TM01 - Termination of appointment of director 16 January 2016
AR01 - Annual Return 16 September 2015
CERTNM - Change of name certificate 16 September 2015
TM01 - Termination of appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 01 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 01 August 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 02 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 02 September 2010
NEWINC - New incorporation documents 29 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.