About

Registered Number: 03917471
Date of Incorporation: 01/02/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB

 

Having been setup in 2000, London Recruitment Services Ltd has its registered office in South Woodford in London. Clement, Barry is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENT, Barry 31 May 2004 03 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 04 March 2019
MR04 - N/A 23 January 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 23 February 2016
MR04 - N/A 03 October 2015
AA - Annual Accounts 24 April 2015
MR01 - N/A 30 March 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 30 December 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
MR04 - N/A 09 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2006
AA - Annual Accounts 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
363s - Annual Return 08 February 2006
AAMD - Amended Accounts 16 September 2005
363a - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 13 July 2004
395 - Particulars of a mortgage or charge 08 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 06 June 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 26 April 2002
225 - Change of Accounting Reference Date 29 November 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
287 - Change in situation or address of Registered Office 24 August 2001
AA - Annual Accounts 24 August 2001
CERTNM - Change of name certificate 29 June 2001
363s - Annual Return 06 February 2001
225 - Change of Accounting Reference Date 16 November 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Fully Satisfied

N/A

Mortgage debenture 21 March 2013 Fully Satisfied

N/A

Debenture 30 April 2004 Fully Satisfied

N/A

Debenture 30 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.