GONEW RECRUITMENT LTD

Register to unlock more data on OkredoRegister

GONEW RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04479721

Incorporation date

07/07/2002

Size

Total Exemption Small

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 07/07/2002)
dot icon03/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2017
First Gazette notice for voluntary strike-off
dot icon05/04/2017
Application to strike the company off the register
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Appointment of Mr Paul Simon Collins as a secretary on 2016-08-12
dot icon26/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon26/06/2016
Register(s) moved to registered office address 19-20 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE
dot icon30/05/2016
Termination of appointment of Phillip Neil Ledgard as a director on 2016-05-31
dot icon27/04/2016
Appointment of Mr Christopher Mark Pullen as a director on 2016-04-18
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Andrew John Hogarth on 2015-01-14
dot icon15/04/2015
Director's details changed for Mr Andrew John Hogarth on 2015-04-16
dot icon28/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon22/07/2014
Register(s) moved to registered inspection location 77 Gracechurch Street London EC3V 0AS
dot icon22/07/2014
Register inspection address has been changed to 77 Gracechurch Street London EC3V 0AS
dot icon03/07/2014
Director's details changed for Mr Phillip Neil Ledgard on 2014-06-28
dot icon15/05/2014
Appointment of Mr Phillip Neil Ledgard as a director
dot icon30/07/2013
Termination of appointment of Timothy Jackson as a director
dot icon30/07/2013
Termination of appointment of Timothy Jackson as a secretary
dot icon15/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon26/06/2013
Amended full accounts made up to 2012-12-31
dot icon20/06/2013
Total exemption full accounts made up to 2012-09-14
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon05/11/2012
Current accounting period shortened from 2013-09-14 to 2012-12-31
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/10/2012
Appointment of Mr Timothy David Jackson as a director
dot icon09/10/2012
Appointment of Mr Andrew John Hogarth as a director
dot icon09/10/2012
Appointment of Timothy David Jackson as a secretary
dot icon09/10/2012
Termination of appointment of Mark Underwood as a director
dot icon09/10/2012
Termination of appointment of Peter Lango as a director
dot icon09/10/2012
Termination of appointment of Robert Newnham as a director
dot icon09/10/2012
Termination of appointment of Robert Newnham as a secretary
dot icon09/10/2012
Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG on 2012-10-10
dot icon09/10/2012
Previous accounting period extended from 2012-07-31 to 2012-09-14
dot icon17/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon21/12/2011
Miscellaneous
dot icon21/12/2011
Statement of capital following an allotment of shares on 2006-03-31
dot icon09/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon11/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 08/07/09; full list of members
dot icon01/06/2009
Accounts for a small company made up to 2008-07-31
dot icon17/09/2008
Director and secretary's change of particulars / robert newnham / 15/09/2008
dot icon17/09/2008
Director and secretary's change of particulars / robert newnham / 15/09/2008
dot icon15/07/2008
Return made up to 08/07/08; full list of members
dot icon08/07/2008
Director's change of particulars / mark underwood / 01/06/2008
dot icon28/05/2008
Accounts for a small company made up to 2007-07-31
dot icon25/07/2007
Return made up to 08/07/07; full list of members
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon30/08/2006
Return made up to 08/07/06; full list of members
dot icon23/08/2006
Registered office changed on 24/08/06 from: 5 temple chambers temple street swindow wiltshire SN1 1SQ
dot icon31/07/2006
Director's particulars changed
dot icon26/07/2006
New director appointed
dot icon25/04/2006
Resolutions
dot icon12/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon10/08/2005
Return made up to 08/07/05; full list of members
dot icon09/08/2005
Director's particulars changed
dot icon08/08/2005
Director's particulars changed
dot icon04/05/2005
Registered office changed on 05/05/05 from: queens house college court regent circus swindon SN1 1PZ
dot icon01/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/10/2004
Particulars of mortgage/charge
dot icon20/07/2004
Return made up to 08/07/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon20/08/2003
Return made up to 08/07/03; full list of members
dot icon18/09/2002
Particulars of mortgage/charge
dot icon22/07/2002
New secretary appointed;new director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon22/07/2002
Registered office changed on 23/07/02 from: c/o allford bryant, burford street, lechlade gloucestershire GL7 3AP
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
Director resigned
dot icon07/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
07/07/2002 - 10/07/2002
41295
Newnham, Robert Douglas
Director
07/07/2002 - 13/09/2012
6
Lango, Peter Hugh Alexander
Director
07/07/2002 - 13/09/2012
7
Ledgard, Phillip Neil
Director
03/11/2013 - 31/05/2016
83
Hogarth, Andrew John
Director
14/09/2012 - Present
72

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 GONEW RECRUITMENT LTD

GONEW RECRUITMENT LTD is an(a) Dissolved company incorporated on 07/07/2002 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GONEW RECRUITMENT LTD?

toggle

GONEW RECRUITMENT LTD is currently Dissolved. It was registered on 07/07/2002 and dissolved on 03/07/2017.

Where is GONEW RECRUITMENT LTD located?

toggle

GONEW RECRUITMENT LTD is registered at 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire NG2 1AE.

What does GONEW RECRUITMENT LTD do?

toggle

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

What is the latest filing for GONEW RECRUITMENT LTD?

toggle

The latest filing was on 03/07/2017: Final Gazette dissolved via voluntary strike-off.