CITY EAST RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CITY EAST RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04582011

Incorporation date

05/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

THE BUSINESS DEBT ADVISOR, 18-22 Lloyd Street, Manchester M2 5WACopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon12/09/2023
Final Gazette dissolved following liquidation
dot icon12/06/2023
Return of final meeting in a members' voluntary winding up
dot icon15/07/2022
Liquidators' statement of receipts and payments to 2022-05-16
dot icon14/07/2022
Registered office address changed from The Business Debt Advisor Trafford House Chester Road Manchester M32 0RS to 18-22 Lloyd Street Manchester M2 5WA on 2022-07-14
dot icon24/06/2021
Satisfaction of charge 3 in full
dot icon24/06/2021
Satisfaction of charge 5 in full
dot icon02/06/2021
Appointment of a voluntary liquidator
dot icon02/06/2021
Resolutions
dot icon01/06/2021
Registered office address changed from 112, Houndsditch, London Houndsditch London EC3A 7BD England to The Business Debt Advisor Trafford House Chester Road Manchester M32 0RS on 2021-06-01
dot icon25/05/2021
Declaration of solvency
dot icon14/05/2021
Previous accounting period extended from 2021-03-31 to 2021-04-22
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2021
All of the property or undertaking no longer forms part of charge 4
dot icon17/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon13/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon31/01/2017
Director's details changed for Mr Paul Simon Mersh on 2017-01-31
dot icon07/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Registered office address changed from 9th Floor John Stow House 18 Bevis Marks London EC3A 7JB to 112, Houndsditch, London Houndsditch London EC3A 7BD on 2016-06-08
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon13/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/09/2010
Termination of appointment of Peter Mersh as a secretary
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon06/11/2009
Secretary's details changed for Peter Mersh on 2009-11-03
dot icon05/11/2009
Director's details changed for Paul Simon Mersh on 2009-11-03
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/11/2008
Return made up to 05/11/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Director's change of particulars / paul mersh / 26/02/2008
dot icon30/11/2007
Return made up to 05/11/07; no change of members
dot icon04/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 05/11/06; full list of members
dot icon22/09/2006
Registered office changed on 22/09/06 from: 22 bevis marks london EC3A 7JB
dot icon15/09/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon14/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2005
Return made up to 05/11/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Secretary resigned;director resigned
dot icon20/04/2005
New secretary appointed
dot icon08/11/2004
Return made up to 05/11/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Registered office changed on 01/06/04 from: 32 cadogan avenue, west horndon brentwood essex CM13 3TU
dot icon22/03/2004
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Return made up to 05/11/03; full list of members
dot icon25/11/2003
Particulars of mortgage/charge
dot icon17/07/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon31/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/11/2002 - 04/11/2002
99600
Mcnicol, Daniel David
Director
04/11/2002 - 15/03/2005
10
Mersh, Paul Simon
Director
09/04/2003 - Present
8
Mersh, Peter
Director
04/11/2002 - 09/04/2003
1
Mcnicol, Daniel David
Secretary
04/11/2002 - 15/03/2005
1

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY EAST RECRUITMENT LIMITED

CITY EAST RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 05/11/2002 with the registered office located at THE BUSINESS DEBT ADVISOR, 18-22 Lloyd Street, Manchester M2 5WA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY EAST RECRUITMENT LIMITED?

toggle

CITY EAST RECRUITMENT LIMITED is currently Dissolved. It was registered on 05/11/2002 and dissolved on 12/09/2023.

Where is CITY EAST RECRUITMENT LIMITED located?

toggle

CITY EAST RECRUITMENT LIMITED is registered at THE BUSINESS DEBT ADVISOR, 18-22 Lloyd Street, Manchester M2 5WA.

What does CITY EAST RECRUITMENT LIMITED do?

toggle

CITY EAST RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CITY EAST RECRUITMENT LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved following liquidation.