About

Registered Number: 04953931
Date of Incorporation: 05/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2020 (3 years and 8 months ago)
Registered Address: 12 Queensbury Chase, Heatherton Village, Littleover, Derby, DE23 3UD

 

Based in Littleover, Instant Recruitment Ltd was established in 2003. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIZZAR, Jasvinder Singh 11 November 2003 - 1
NIZZAR, Gurmeit 15 April 2005 01 June 2006 1
SAHOTA, Mandeep Singh 11 November 2003 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SANDHU, Narinder 01 November 2005 - 1
DHILLON, Harjit 11 November 2003 01 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2020
L64.04 - Directions to defer dissolution 08 September 2014
L64.07 - Release of Official Receiver 08 September 2014
F14 - Notice of wind up 15 May 2012
DISS16(SOAS) - N/A 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 December 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 20 February 2009
363s - Annual Return 24 January 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
287 - Change in situation or address of Registered Office 06 June 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363a - Annual Return 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 28 June 2005
DISS40 - Notice of striking-off action discontinued 28 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
GAZ1 - First notification of strike-off action in London Gazette 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.