About

Registered Number: 06908747
Date of Incorporation: 18/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2018 (5 years and 10 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Founded in 2009, Fully Booked Recruitment Ltd has its registered office in Bucks, it has a status of "Dissolved". We do not know the number of employees at Fully Booked Recruitment Ltd. The companies directors are Gaughan, Emily Sarah, Percival, Colin, Percival, Kathleen Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUGHAN, Emily Sarah 01 June 2013 - 1
PERCIVAL, Colin 06 August 2010 01 June 2013 1
PERCIVAL, Kathleen Mary 18 May 2009 11 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2018
LIQ14 - N/A 06 April 2018
LIQ03 - N/A 16 June 2017
4.68 - Liquidator's statement of receipts and payments 26 May 2016
4.68 - Liquidator's statement of receipts and payments 23 June 2015
AD01 - Change of registered office address 06 May 2014
RESOLUTIONS - N/A 02 May 2014
RESOLUTIONS - N/A 02 May 2014
4.20 - N/A 02 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2014
AD01 - Change of registered office address 04 April 2014
CH04 - Change of particulars for corporate secretary 04 April 2014
CH01 - Change of particulars for director 09 January 2014
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 24 May 2012
AAMD - Amended Accounts 22 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 May 2011
AP04 - Appointment of corporate secretary 19 May 2011
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 27 January 2011
AP01 - Appointment of director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
395 - Particulars of a mortgage or charge 05 August 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
225 - Change of Accounting Reference Date 17 June 2009
NEWINC - New incorporation documents 18 May 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.