CITY WHARF FINANCIAL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CITY WHARF FINANCIAL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05008182

Incorporation date

07/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2004)
dot icon22/11/2022
Final Gazette dissolved following liquidation
dot icon22/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon09/12/2021
Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LB England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-12-09
dot icon09/12/2021
Statement of affairs
dot icon09/12/2021
Resolutions
dot icon09/12/2021
Appointment of a voluntary liquidator
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ England to Level 33 25 Canada Square Canary Wharf London E14 5LB on 2021-04-30
dot icon24/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon17/12/2019
Appointment of Mrs Parminder Kaan as a director on 2019-12-01
dot icon29/11/2019
Registered office address changed from Office 43a, Level 33 25 Canada Square Canary Wharf London E14 5LQ England to Level 33 25 Canada Square Canary Wharf London E14 5LQ on 2019-11-29
dot icon01/05/2019
Registered office address changed from Level 18 40 Bank Street London E14 5NR England to Office 43a, Level 33 25 Canada Square Canary Wharf London E14 5LQ on 2019-05-01
dot icon01/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/02/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon18/09/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Registered office address changed from 120 Churchill House Bunns Lane London NW7 2AS to Level 18 40 Bank Street London E14 5NR on 2018-09-03
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon29/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon30/03/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon14/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon19/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon09/01/2016
Termination of appointment of Mahtab Kaan as a secretary on 2016-01-01
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/03/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon03/07/2012
Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 2012-07-03
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon29/08/2011
Termination of appointment of Parminder Kaan as a director
dot icon09/07/2011
Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 2011-07-09
dot icon13/05/2011
Secretary's details changed for Mahtab Khan on 2011-04-28
dot icon13/05/2011
Director's details changed for Mahtab Khan on 2011-04-28
dot icon13/05/2011
Director's details changed for Parminder Kaur Mann on 2011-04-28
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon02/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/01/2009
Return made up to 07/01/09; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2008
Return made up to 07/01/08; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/02/2007
Return made up to 07/01/07; full list of members
dot icon26/01/2006
Return made up to 07/01/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/05/2005
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon18/01/2005
Return made up to 07/01/05; full list of members
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Ad 28/10/04--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/2004
Secretary's particulars changed
dot icon24/05/2004
Director's particulars changed
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
Registered office changed on 27/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon07/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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
Kaan, Mahtab
Director
27/10/2004 - Present
12
Mrs Parminder Kaan
Director
06/01/2004 - 28/08/2011
6
Mrs Parminder Kaan
Director
30/11/2019 - Present
6
QA REGISTRARS LIMITED
Nominee Secretary
06/01/2004 - 06/01/2004
9026
QA NOMINEES LIMITED
Nominee Director
06/01/2004 - 06/01/2004
8850

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY WHARF FINANCIAL RECRUITMENT LIMITED

CITY WHARF FINANCIAL RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 07/01/2004 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 2 active directors 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 WHARF FINANCIAL RECRUITMENT LIMITED?

toggle

CITY WHARF FINANCIAL RECRUITMENT LIMITED is currently Dissolved. It was registered on 07/01/2004 and dissolved on 22/11/2022.

Where is CITY WHARF FINANCIAL RECRUITMENT LIMITED located?

toggle

CITY WHARF FINANCIAL RECRUITMENT LIMITED is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does CITY WHARF FINANCIAL RECRUITMENT LIMITED do?

toggle

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

What is the latest filing for CITY WHARF FINANCIAL RECRUITMENT LIMITED?

toggle

The latest filing was on 22/11/2022: Final Gazette dissolved following liquidation.