About

Registered Number: 05514979
Date of Incorporation: 21/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2016 (8 years and 4 months ago)
Registered Address: KSA GROUP LTD, C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU

 

Based in Gateshead, Nicks Recruitment Services Ltd was setup in 2005, it's status at Companies House is "Dissolved". This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERRY, Alex 12 February 2006 24 August 2006 1
BERRY, Alex 21 July 2005 09 December 2005 1
BERRY, Lucy 24 August 2006 29 September 2009 1
DAVENPORT, Rhianna 06 February 2006 12 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 11 November 2015
4.68 - Liquidator's statement of receipts and payments 30 September 2015
AD01 - Change of registered office address 13 August 2014
RESOLUTIONS - N/A 08 August 2014
4.70 - N/A 08 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 25 March 2014
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
AR01 - Annual Return 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
AA - Annual Accounts 07 May 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 September 2012
1.4 - Notice of completion of voluntary arrangement 21 September 2012
AR01 - Annual Return 09 August 2012
AA01 - Change of accounting reference date 02 August 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 19 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 February 2012
AA - Annual Accounts 30 March 2011
1.1 - Report of meeting approving voluntary arrangement 21 January 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 06 April 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 30 April 2009
287 - Change in situation or address of Registered Office 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 03 March 2007
225 - Change of Accounting Reference Date 03 March 2007
395 - Particulars of a mortgage or charge 08 November 2006
363a - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
395 - Particulars of a mortgage or charge 02 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2006 Fully Satisfied

N/A

Debenture 20 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.