PROFESSIONAL RECRUITMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

PROFESSIONAL RECRUITMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01890122

Incorporation date

25/02/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1985)
dot icon29/04/2015
Final Gazette dissolved following liquidation
dot icon29/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2014
Liquidators' statement of receipts and payments to 2013-12-21
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon30/05/2012
Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2012-05-31
dot icon20/02/2012
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2012-02-21
dot icon05/01/2012
Registered office address changed from C/O C/O Burnhams 64 Clarendon Road Watford Hertfordshire WD17 1DA England on 2012-01-06
dot icon05/01/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/01/2012
Appointment of a voluntary liquidator
dot icon03/01/2012
Statement of affairs with form 4.19
dot icon03/01/2012
Resolutions
dot icon19/12/2011
Secretary's details changed for Mrs Sheila Ellis on 2011-12-09
dot icon19/12/2011
Director's details changed for Mrs Sheila Ellis on 2011-12-09
dot icon18/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/12/2011
Secretary's details changed for Mrs Sheila Ellis on 2011-06-30
dot icon01/12/2011
Director's details changed for Nicholas Edward Ellis on 2011-06-30
dot icon01/12/2011
Director's details changed for Mrs Sheila Ellis on 2011-06-30
dot icon22/11/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon22/11/2011
Registered office address changed from The Gatehouse 2 Holly Road Twickenham Middlesex TW1 4EG on 2011-11-23
dot icon15/05/2011
Annual return made up to 2010-09-01 with full list of shareholders
dot icon15/05/2011
Director's details changed for Mrs Sheila Ellis on 2010-09-01
dot icon15/05/2011
Director's details changed for Nicholas Edward Ellis on 2010-09-01
dot icon28/02/2011
Registered office address changed from 100a High Street Slough Berks SL1 1HL on 2011-03-01
dot icon28/01/2011
Compulsory strike-off action has been discontinued
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/09/2009
Return made up to 01/09/09; full list of members
dot icon12/02/2009
Duplicate mortgage certificatecharge no:4
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/10/2008
Return made up to 01/09/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon26/09/2007
Return made up to 01/09/07; no change of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/01/2007
Particulars of mortgage/charge
dot icon18/09/2006
Return made up to 01/09/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/09/2005
Return made up to 01/09/05; full list of members
dot icon12/09/2004
Return made up to 01/09/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/03/2004
-
dot icon18/09/2003
Return made up to 01/09/03; full list of members
dot icon30/06/2003
Particulars of mortgage/charge
dot icon16/12/2002
-
dot icon07/09/2002
Return made up to 01/09/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon05/09/2001
Return made up to 01/09/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon13/09/2000
Return made up to 01/09/00; full list of members
dot icon22/11/1999
Return made up to 01/09/99; full list of members
dot icon23/09/1999
Full accounts made up to 1999-04-30
dot icon21/09/1998
Full accounts made up to 1998-04-30
dot icon20/09/1998
Return made up to 01/09/98; full list of members
dot icon19/11/1997
Full accounts made up to 1997-04-30
dot icon25/10/1997
Return made up to 01/09/97; full list of members
dot icon04/08/1997
Secretary resigned
dot icon04/08/1997
New director appointed
dot icon04/08/1997
New secretary appointed
dot icon30/10/1996
Ad 01/10/96--------- £ si 4@1=4 £ ic 2/6
dot icon22/10/1996
Full accounts made up to 1996-04-30
dot icon18/09/1996
Return made up to 01/09/96; full list of members
dot icon02/01/1996
Full accounts made up to 1995-04-30
dot icon06/11/1995
Return made up to 01/09/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
-
dot icon09/11/1994
Return made up to 01/09/94; full list of members
dot icon31/10/1994
Secretary resigned;new secretary appointed
dot icon21/08/1994
Particulars of mortgage/charge
dot icon29/11/1993
Full accounts made up to 1993-04-30
dot icon11/11/1993
Return made up to 01/09/93; no change of members
dot icon27/02/1993
Full accounts made up to 1992-04-30
dot icon22/10/1992
Return made up to 01/09/92; no change of members
dot icon25/11/1991
Full accounts made up to 1991-04-30
dot icon21/10/1991
Return made up to 01/09/91; full list of members
dot icon28/01/1991
Full accounts made up to 1990-04-30
dot icon28/01/1991
Return made up to 05/11/90; no change of members
dot icon10/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon03/04/1990
Director's particulars changed
dot icon06/11/1989
Full accounts made up to 1989-04-30
dot icon06/11/1989
Return made up to 01/09/89; full list of members
dot icon29/10/1989
Director's particulars changed
dot icon05/10/1988
Full accounts made up to 1988-04-30
dot icon05/10/1988
Full accounts made up to 1987-04-30
dot icon05/10/1988
Director's particulars changed
dot icon05/10/1988
Return made up to 01/09/88; full list of members
dot icon22/09/1987
Return made up to 01/09/87; full list of members
dot icon22/09/1987
Full accounts made up to 1986-04-30
dot icon04/12/1986
Return made up to 01/09/86; full list of members
dot icon25/02/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Nicholas Edward
Director
24/06/1997 - Present
5
Ellis, Susila
Secretary
01/07/1997 - Present
-
Price, Dawn Christina
Secretary
19/09/1994 - 01/07/1997
-

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 PROFESSIONAL RECRUITMENT SERVICES LIMITED

PROFESSIONAL RECRUITMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 25/02/1985 with the registered office located at C/O Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE. 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 PROFESSIONAL RECRUITMENT SERVICES LIMITED?

toggle

PROFESSIONAL RECRUITMENT SERVICES LIMITED is currently Dissolved. It was registered on 25/02/1985 and dissolved on 29/04/2015.

Where is PROFESSIONAL RECRUITMENT SERVICES LIMITED located?

toggle

PROFESSIONAL RECRUITMENT SERVICES LIMITED is registered at C/O Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE.

What does PROFESSIONAL RECRUITMENT SERVICES LIMITED do?

toggle

PROFESSIONAL RECRUITMENT SERVICES LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for PROFESSIONAL RECRUITMENT SERVICES LIMITED?

toggle

The latest filing was on 29/04/2015: Final Gazette dissolved following liquidation.