GATTACA RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

GATTACA RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02146564

Incorporation date

13/07/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1987)
dot icon19/08/2023
Final Gazette dissolved following liquidation
dot icon19/05/2023
Return of final meeting in a members' voluntary winding up
dot icon06/01/2023
Termination of appointment of Anne-Marie Palmer as a secretary on 2023-01-01
dot icon06/01/2023
Appointment of Mr Mark Frederick Spickett as a secretary on 2023-01-01
dot icon07/07/2022
Registered office address changed from 1450 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AF to 10 Fleet Place London EC4M 7RB on 2022-07-07
dot icon07/07/2022
Appointment of a voluntary liquidator
dot icon07/07/2022
Resolutions
dot icon06/07/2022
Declaration of solvency
dot icon05/05/2022
Appointment of Ms Anne-Marie Palmer as a secretary on 2022-05-01
dot icon05/05/2022
Termination of appointment of Prism Cosec as a secretary on 2022-04-30
dot icon27/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon25/04/2022
Director's details changed for Chief Financial Officer Oliver Whittaker on 2022-04-22
dot icon07/04/2022
Termination of appointment of Kevin Freeguard as a director on 2022-03-31
dot icon04/04/2022
Appointment of Chief Financial Officer Oliver Whittaker as a director on 2022-04-01
dot icon04/04/2022
Appointment of Chief Executive Officer Matthew Wragg as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Salar Farzad as a director on 2022-04-01
dot icon04/04/2022
Satisfaction of charge 4 in full
dot icon18/02/2022
Statement of capital on 2022-02-18
dot icon18/02/2022
Statement by Directors
dot icon18/02/2022
Solvency Statement dated 14/02/22
dot icon18/02/2022
Resolutions
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon12/11/2021
Termination of appointment of Katie Mary Selves as a secretary on 2021-11-05
dot icon12/11/2021
Appointment of Prism Cosec as a secretary on 2021-11-06
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-07-31
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon19/10/2020
Termination of appointment of George Douglas Peter Materna as a director on 2020-10-12
dot icon13/10/2020
Appointment of Mr Kevin Freeguard as a director on 2020-10-12
dot icon31/07/2020
Accounts for a dormant company made up to 2019-07-31
dot icon08/11/2019
Termination of appointment of Keith John Lewis as a director on 2019-11-05
dot icon08/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon01/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon19/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon01/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon09/02/2018
Appointment of Keith John Lewis as a director on 2018-02-07
dot icon09/02/2018
Appointment of Mr Salar Farzad as a director on 2018-02-07
dot icon09/02/2018
Termination of appointment of Brian Wilkinson as a director on 2018-02-07
dot icon12/12/2017
Termination of appointment of Caspar Ben Branson as a secretary on 2017-11-30
dot icon12/12/2017
Appointment of Mrs Katie Mary Selves as a secretary on 2017-12-01
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon02/08/2017
Termination of appointment of Anthony Stephen Dyer as a director on 2017-06-06
dot icon19/06/2017
Appointment of Mr Caspar Ben Branson as a secretary on 2017-06-09
dot icon19/06/2017
Termination of appointment of Anthony Stephen Dyer as a secretary on 2017-06-06
dot icon19/06/2017
Termination of appointment of Anthony Stephen Dyer as a secretary on 2017-06-06
dot icon21/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon18/09/2016
Resolutions
dot icon09/09/2016
Certificate of change of name
dot icon09/09/2016
Change of name notice
dot icon05/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon24/02/2016
Certificate of change of name
dot icon20/02/2016
Resolutions
dot icon20/02/2016
Change of name notice
dot icon10/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon28/08/2015
Termination of appointment of Neil Ayton as a secretary on 2015-07-17
dot icon28/08/2015
Appointment of Mr Anthony Stephen Dyer as a secretary on 2015-07-17
dot icon22/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon07/04/2015
Appointment of Mr Brian Wilkinson as a director on 2015-03-24
dot icon12/02/2015
Termination of appointment of Adrian Paul Gunn as a director on 2015-01-28
dot icon24/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon11/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon13/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon08/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon15/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon02/11/2012
Appointment of Mr Anthony Stephen Dyer as a director
dot icon18/06/2012
Resolutions
dot icon11/01/2012
Accounts for a dormant company made up to 2011-07-31
dot icon30/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mr Adrian Paul Gunn on 2011-08-01
dot icon29/11/2011
Director's details changed for George Douglas Peter Materna on 2011-08-01
dot icon29/11/2011
Secretary's details changed for Mr Neil Ayton on 2011-08-01
dot icon20/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon29/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon16/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon19/11/2009
Director's details changed for George Douglas Peter Materna on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Adrian Paul Gunn on 2009-10-01
dot icon22/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon18/11/2008
Return made up to 03/11/08; full list of members
dot icon23/09/2008
Secretary appointed mr neil ayton
dot icon23/09/2008
Appointment terminated secretary george materna
dot icon18/04/2008
Director's change of particulars / adrian gunn / 08/06/2007
dot icon04/01/2008
Accounts for a dormant company made up to 2007-07-31
dot icon04/12/2007
Return made up to 03/11/07; full list of members
dot icon21/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon11/05/2007
Registered office changed on 11/05/07 from: highland house mayflower close, chandlers ford eastleigh hampshire SO53 4AR
dot icon23/01/2007
Director resigned
dot icon01/12/2006
Return made up to 03/11/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-07-31
dot icon16/12/2005
Auditor's resignation
dot icon07/12/2005
Return made up to 03/11/05; full list of members
dot icon25/02/2005
Full accounts made up to 2004-07-31
dot icon16/11/2004
Return made up to 03/11/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-07-31
dot icon28/05/2004
Director resigned
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/10/2003
Return made up to 03/11/03; full list of members
dot icon23/10/2003
Director resigned
dot icon18/11/2002
Full accounts made up to 2002-07-31
dot icon07/11/2002
Return made up to 03/11/02; full list of members
dot icon31/05/2002
Registered office changed on 31/05/02 from: 1 spring crescent portswood southampton SO17 2FZ
dot icon11/12/2001
Director's particulars changed
dot icon26/11/2001
Return made up to 03/11/01; full list of members
dot icon01/10/2001
Full accounts made up to 2001-07-31
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon10/12/2000
Full accounts made up to 2000-07-31
dot icon09/11/2000
Return made up to 03/11/00; full list of members
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon15/11/1999
Return made up to 03/11/99; full list of members
dot icon11/10/1999
Full accounts made up to 1999-07-31
dot icon20/09/1999
£ ic 87650/50150 31/07/99 £ sr 37500@1=37500
dot icon31/10/1998
Return made up to 03/11/98; full list of members
dot icon09/10/1998
£ ic 150150/87650 31/07/98 £ sr 62500@1=62500
dot icon07/10/1998
Full accounts made up to 1998-07-31
dot icon04/08/1998
Particulars of mortgage/charge
dot icon06/01/1998
Return made up to 03/11/97; no change of members
dot icon17/12/1997
£ ic 300150/237650 31/07/97 £ sr 62500@1=62500
dot icon09/10/1997
Full accounts made up to 1997-07-31
dot icon25/11/1996
£ sr 62500@1 31/07/96
dot icon21/11/1996
Return made up to 03/11/96; full list of members
dot icon15/11/1996
Full accounts made up to 1996-07-31
dot icon27/06/1996
Memorandum and Articles of Association
dot icon27/06/1996
Ad 20/06/96--------- £ si 50032@1=50032 £ ic 250118/300150
dot icon27/06/1996
Nc inc already adjusted 20/06/96
dot icon27/06/1996
Resolutions
dot icon27/06/1996
Resolutions
dot icon27/06/1996
Resolutions
dot icon08/11/1995
Return made up to 03/11/95; full list of members
dot icon27/10/1995
Full accounts made up to 1995-07-31
dot icon24/10/1995
New secretary appointed
dot icon16/10/1995
Secretary resigned
dot icon15/09/1995
Resolutions
dot icon15/09/1995
Resolutions
dot icon15/09/1995
Ad 31/07/95--------- £ si 150000@1=150000 £ ic 100118/250118
dot icon15/09/1995
£ nc 110000/310000 24/07/95
dot icon13/09/1995
Declaration of satisfaction of mortgage/charge
dot icon07/09/1995
Secretary's particulars changed
dot icon07/09/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 03/11/94; full list of members
dot icon25/10/1994
Full accounts made up to 1994-07-31
dot icon24/08/1994
Resolutions
dot icon24/08/1994
Resolutions
dot icon22/08/1994
New director appointed
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Ad 29/07/94--------- £ si 100018@1=100018 £ ic 100/100118
dot icon10/08/1994
£ nc 10000/110000 29/07/94
dot icon26/02/1994
Accounts for a small company made up to 1993-07-31
dot icon16/11/1993
Return made up to 03/11/93; full list of members
dot icon29/03/1993
Accounts for a small company made up to 1992-07-31
dot icon30/10/1992
Return made up to 03/11/92; no change of members
dot icon13/05/1992
Accounts for a small company made up to 1991-07-31
dot icon04/11/1991
Accounts for a small company made up to 1990-07-31
dot icon04/11/1991
Return made up to 03/11/91; no change of members
dot icon17/04/1991
Particulars of mortgage/charge
dot icon02/04/1991
Return made up to 31/12/90; full list of members
dot icon11/01/1991
Secretary resigned;new secretary appointed
dot icon02/02/1990
Nc inc already adjusted 12/01/90
dot icon02/02/1990
Resolutions
dot icon12/01/1990
Particulars of mortgage/charge
dot icon15/11/1989
Accounts for a small company made up to 1989-07-31
dot icon15/11/1989
Return made up to 03/11/89; full list of members
dot icon06/10/1988
Return made up to 24/09/88; full list of members
dot icon06/10/1988
Accounts for a small company made up to 1988-07-31
dot icon21/08/1987
New director appointed
dot icon21/08/1987
New secretary appointed
dot icon21/08/1987
Accounting reference date notified as 31/07
dot icon17/08/1987
Registered office changed on 17/08/87 from: 8 battery street stonehouse plymouth PL1 3JQ
dot icon17/08/1987
Secretary resigned;director resigned
dot icon13/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spickett, Mark Frederick
Secretary
01/01/2023 - Present
-
Palmer, Anne-Marie
Secretary
01/05/2022 - 01/01/2023
-
Whittaker, Oliver
Director
01/04/2022 - Present
22
Freeguard, Kevin
Director
12/10/2020 - 31/03/2022
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATTACA RECRUITMENT LIMITED

GATTACA RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 13/07/1987 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. 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 GATTACA RECRUITMENT LIMITED?

toggle

GATTACA RECRUITMENT LIMITED is currently Dissolved. It was registered on 13/07/1987 and dissolved on 19/08/2023.

Where is GATTACA RECRUITMENT LIMITED located?

toggle

GATTACA RECRUITMENT LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does GATTACA RECRUITMENT LIMITED do?

toggle

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

What is the latest filing for GATTACA RECRUITMENT LIMITED?

toggle

The latest filing was on 19/08/2023: Final Gazette dissolved following liquidation.