About

Registered Number: 06264062
Date of Incorporation: 31/05/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years ago)
Registered Address: The Dower House, 108 High Street, Berkhamsted, Herts, HP4 2BL

 

Founded in 2007, Onerec Technical Recruitment Ltd has its registered office in Herts, it's status is listed as "Dissolved". The organisation has 2 directors listed as Marshall, Lindsey Jayne, Marshall, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Lindsey Jayne 03 September 2013 - 1
MARSHALL, David 31 May 2007 01 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 26 November 2014
SH08 - Notice of name or other designation of class of shares 16 September 2014
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 21 January 2014
TM01 - Termination of appointment of director 25 October 2013
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 14 June 2013
CERTNM - Change of name certificate 03 June 2013
CONNOT - N/A 15 May 2013
AP01 - Appointment of director 08 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 June 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 18 August 2010
CH04 - Change of particulars for corporate secretary 18 August 2010
AA - Annual Accounts 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 09 July 2008
287 - Change in situation or address of Registered Office 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.