A LA CARTE RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

A LA CARTE RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02814848

Incorporation date

04/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire NG2 1AECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon07/07/2023
Application to strike the company off the register
dot icon27/06/2023
Current accounting period shortened from 2023-12-31 to 2023-06-30
dot icon03/05/2023
Termination of appointment of Frank Robert Atkinson as a director on 2023-05-02
dot icon02/05/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Appointment of Mr Frank Robert Atkinson as a director on 2023-01-02
dot icon05/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon22/04/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Register inspection address has been changed from C/O Browne Jacobson Llp 19-20 the Triangle Nottingham NG2 1AE England to 19 - 20 the Triangle the Triangle Nottingham Nottinghamshire NG2 1AE
dot icon01/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon27/07/2021
Micro company accounts made up to 2020-12-31
dot icon13/07/2021
Satisfaction of charge 028148480004 in full
dot icon13/07/2021
Satisfaction of charge 028148480003 in full
dot icon13/05/2021
Termination of appointment of Frank Robert Atkinson as a director on 2021-05-01
dot icon13/05/2021
Appointment of Mr Stuart Peter Greenfield as a director on 2021-05-01
dot icon14/04/2021
Appointment of Mr Daniel Simon Quint as a director on 2021-03-01
dot icon25/03/2021
Appointment of Ieg Limited as a secretary on 2021-03-15
dot icon25/03/2021
Termination of appointment of Prism Cosec Limited as a secretary on 2021-03-15
dot icon06/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/08/2020
Termination of appointment of Philip Andrew Gormley as a secretary on 2020-08-01
dot icon04/08/2020
Appointment of Prism Cosec Limited as a secretary on 2020-08-01
dot icon06/07/2020
Registration of charge 028148480004, created on 2020-06-26
dot icon15/06/2020
Resolutions
dot icon12/06/2020
Memorandum and Articles of Association
dot icon04/06/2020
Termination of appointment of Christopher Mark Pullen as a director on 2020-06-03
dot icon04/06/2020
Appointment of Mr Frank Robert Atkinson as a director on 2020-06-03
dot icon05/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon24/04/2020
Termination of appointment of Tracy Lewis as a director on 2020-04-24
dot icon16/03/2020
Appointment of Miss Tracy Lewis as a director on 2020-03-11
dot icon19/12/2019
Termination of appointment of Michael Robert Watts as a director on 2019-12-18
dot icon11/11/2019
Appointment of Mr Philip Andrew Gormley as a secretary on 2019-09-27
dot icon11/11/2019
Termination of appointment of Paul Simon Collins as a secretary on 2019-09-27
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2019
Memorandum and Articles of Association
dot icon22/07/2019
Resolutions
dot icon05/07/2019
Registration of charge 028148480003, created on 2019-06-26
dot icon06/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon20/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon25/01/2018
Appointment of Mr Michael Robert Watts as a director on 2018-01-24
dot icon24/01/2018
Director's details changed for Mr Christopher Mark Pullen on 2018-01-24
dot icon24/01/2018
Termination of appointment of Andrew John Hogarth as a director on 2018-01-24
dot icon28/09/2017
Register inspection address has been changed from C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA to C/O Browne Jacobson Llp 19-20 the Triangle Nottingham NG2 1AE
dot icon08/08/2017
Micro company accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon02/05/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Appointment of Mr Paul Simon Collins as a secretary on 2016-08-12
dot icon31/05/2016
Termination of appointment of Phillip Neil Ledgard as a director on 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon16/05/2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon26/04/2016
Appointment of Mr Christopher Mark Pullen as a director on 2016-04-18
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon16/04/2015
Director's details changed for Mr Andrew John Hogarth on 2015-01-14
dot icon16/04/2015
Director's details changed for Mr Andrew John Hogarth on 2015-04-16
dot icon29/12/2014
Register inspection address has been changed to C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/06/2014
Satisfaction of charge 2 in full
dot icon15/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon15/05/2014
Appointment of Mr Phillip Neil Ledgard as a director
dot icon31/07/2013
Termination of appointment of Timothy Jackson as a director
dot icon31/07/2013
Termination of appointment of Timothy Jackson as a secretary
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon09/05/2013
Termination of appointment of Marshall Evans as a director
dot icon06/11/2012
Appointment of Mr Marshall Owen Evans as a director
dot icon25/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon09/09/2010
Full accounts made up to 2010-04-30
dot icon05/07/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon02/07/2010
Director's details changed for Robert Mike Vitols on 2010-05-04
dot icon02/07/2010
Director's details changed for Mandy Teresa Vitols on 2010-05-04
dot icon02/07/2010
Director's details changed for Simon Fairey on 2010-05-04
dot icon02/07/2010
Director's details changed for Erik Paul Vitols on 2010-05-04
dot icon02/07/2010
Director's details changed for Timothy David Jackson on 2010-07-02
dot icon09/06/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon20/05/2010
Termination of appointment of Mandy Vitols as a secretary
dot icon20/05/2010
Registered office address changed from 72 Granby Street Leicester LE1 1DJ on 2010-05-20
dot icon20/05/2010
Termination of appointment of Mandy Vitols as a director
dot icon20/05/2010
Termination of appointment of Simon Fairey as a director
dot icon20/05/2010
Termination of appointment of Robert Vitols as a director
dot icon20/05/2010
Termination of appointment of Erik Vitols as a director
dot icon20/05/2010
Appointment of Timothy David Jackson as a secretary
dot icon20/05/2010
Appointment of Andrew John Hogarth as a director
dot icon20/05/2010
Appointment of Timothy David Jackson as a director
dot icon19/12/2009
Accounts for a medium company made up to 2009-04-30
dot icon20/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/05/2009
Return made up to 04/05/09; full list of members
dot icon25/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon27/05/2008
Return made up to 04/05/08; full list of members
dot icon14/08/2007
Accounts for a medium company made up to 2007-04-30
dot icon04/06/2007
Return made up to 04/05/07; full list of members
dot icon06/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon18/01/2007
Director resigned
dot icon22/05/2006
Return made up to 04/05/06; full list of members
dot icon02/03/2006
Accounts for a medium company made up to 2005-04-30
dot icon19/05/2005
Return made up to 04/05/05; full list of members
dot icon02/03/2005
Director's particulars changed
dot icon28/02/2005
Accounts for a medium company made up to 2004-04-30
dot icon04/06/2004
Return made up to 04/05/04; full list of members
dot icon24/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon23/06/2003
Return made up to 04/05/03; full list of members
dot icon11/12/2002
Full accounts made up to 2002-04-30
dot icon06/12/2002
Director resigned
dot icon07/06/2002
Return made up to 04/05/02; full list of members
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon09/07/2001
Return made up to 04/05/01; full list of members
dot icon09/07/2001
New director appointed
dot icon21/02/2001
Full accounts made up to 2000-04-30
dot icon19/09/2000
Secretary's particulars changed;director's particulars changed
dot icon19/09/2000
Director's particulars changed
dot icon19/09/2000
Director's particulars changed
dot icon20/06/2000
Ad 29/10/99--------- £ si 49900@1
dot icon20/06/2000
Nc inc already adjusted 29/10/99
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Return made up to 04/05/00; full list of members
dot icon01/11/1999
Particulars of mortgage/charge
dot icon27/09/1999
Full accounts made up to 1999-04-30
dot icon02/07/1999
Return made up to 04/05/99; no change of members
dot icon12/01/1999
Full accounts made up to 1998-04-30
dot icon19/05/1998
Return made up to 04/05/98; no change of members
dot icon27/02/1998
Full accounts made up to 1997-04-30
dot icon17/06/1997
Secretary's particulars changed;director's particulars changed
dot icon17/06/1997
Director's particulars changed
dot icon17/06/1997
Return made up to 04/05/97; full list of members
dot icon13/09/1996
Full accounts made up to 1996-04-30
dot icon20/06/1996
Return made up to 04/05/96; no change of members
dot icon17/10/1995
Full accounts made up to 1995-04-30
dot icon13/06/1995
Return made up to 04/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-04-30
dot icon17/05/1994
Return made up to 04/05/94; full list of members
dot icon20/12/1993
Ad 04/05/93-01/11/93 £ si 100@1=100 £ ic 2/102
dot icon08/12/1993
Accounting reference date notified as 30/04
dot icon26/07/1993
New director appointed
dot icon19/07/1993
Director resigned;new director appointed
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/07/1993
Registered office changed on 15/07/93 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon04/05/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.87M
-
0.00
-
-
2022
0
1.87M
-
0.00
-
-
2022
0
1.87M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.87M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quint, Daniel Simon
Director
01/03/2021 - Present
58
PRISM COSEC LIMITED
Corporate Secretary
01/08/2020 - 15/03/2021
325
Fairey, Simon
Director
08/06/2001 - 17/05/2010
1
Miss Tracy Lewis
Director
11/03/2020 - 24/04/2020
58
IEG LIMITED
Corporate Secretary
15/03/2021 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A LA CARTE RECRUITMENT LIMITED

A LA CARTE RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 04/05/1993 with the registered office located at 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire NG2 1AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A LA CARTE RECRUITMENT LIMITED?

toggle

A LA CARTE RECRUITMENT LIMITED is currently Dissolved. It was registered on 04/05/1993 and dissolved on 17/10/2023.

Where is A LA CARTE RECRUITMENT LIMITED located?

toggle

A LA CARTE RECRUITMENT LIMITED is registered at 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire NG2 1AE.

What does A LA CARTE RECRUITMENT LIMITED do?

toggle

A LA CARTE RECRUITMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A LA CARTE RECRUITMENT LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.