VIRGIN RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

VIRGIN RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05162591

Incorporation date

23/06/2004

Size

Dormant

Contacts

Registered address

Registered address

The Battleship Building, 179 Harrow Road, London W2 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon27/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2016
First Gazette notice for voluntary strike-off
dot icon30/03/2016
Application to strike the company off the register
dot icon16/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon13/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/07/2013
Director's details changed for Mr Robert George Mccormack on 2013-06-14
dot icon18/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon02/04/2013
Director's details changed for Mr Robert George Mccormack on 2013-04-02
dot icon02/04/2013
Director's details changed for Mr Barry Alexander Ralph Gerrard on 2013-04-02
dot icon02/04/2013
Registered office address changed from the School House 50 Brook Green London W6 7RR on 2013-04-03
dot icon18/12/2012
Director's details changed for Mr Barry Alexander Ralph Gerrard on 2012-12-17
dot icon09/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/11/2012
Termination of appointment of Tilesh Patel as a director
dot icon05/11/2012
Appointment of Mr Robert George Mccormack as a director
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon21/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon15/05/2011
Appointment of Tilesh Chimanbhai Patel as a director
dot icon15/05/2011
Termination of appointment of Jonathan Cohen as a director
dot icon22/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon09/06/2010
Appointment of Mr Barry Alexander Ralph Gerrard as a director
dot icon08/06/2010
Termination of appointment of Patrick Mccall as a director
dot icon08/06/2010
Termination of appointment of Gordon Mccallum as a director
dot icon08/06/2010
Termination of appointment of Barry Gerrard as a secretary
dot icon08/06/2010
Termination of appointment of Gaurav Batra as a director
dot icon08/06/2010
Appointment of Mrs Caroline Ann Drake as a secretary
dot icon08/06/2010
Appointment of Jonathan Mark Cohen as a director
dot icon06/06/2010
Director's details changed for Mr Gaurav Batra on 2010-06-07
dot icon06/06/2010
Director's details changed for Mr Gaurav Batra on 2010-06-07
dot icon22/02/2010
Certificate of change of name
dot icon22/02/2010
Change of name notice
dot icon10/11/2009
Resolutions
dot icon12/10/2009
Resolutions
dot icon10/06/2009
Return made up to 01/06/09; full list of members
dot icon04/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/01/2009
Full accounts made up to 2008-03-31
dot icon04/11/2008
Appointment terminated director mark adams
dot icon22/10/2008
Director's change of particulars / gordon mccallum / 18/08/2008
dot icon29/09/2008
Secretary's change of particulars / barry gerrard / 25/09/2008
dot icon25/09/2008
Director's change of particulars / gordon mccallum / 18/08/2008
dot icon25/09/2008
Director's change of particulars / patrick mccall / 18/08/2008
dot icon25/09/2008
Return made up to 01/06/08; full list of members
dot icon17/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
dot icon02/07/2008
Director's change of particulars / gaurav batra / 30/03/2008
dot icon23/06/2008
Secretary's change of particulars / barry gerrard / 04/06/2008
dot icon21/05/2008
Appointment terminated director mark stanley
dot icon14/04/2008
Director's change of particulars / patrick mccall / 02/04/2008
dot icon05/02/2008
New director appointed
dot icon04/02/2008
Memorandum and Articles of Association
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon29/01/2008
Certificate of change of name
dot icon11/12/2007
Memorandum and Articles of Association
dot icon06/12/2007
Certificate of change of name
dot icon26/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon29/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon05/06/2007
Return made up to 01/06/07; full list of members
dot icon05/06/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
New secretary appointed
dot icon10/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon07/11/2006
New director appointed
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon15/06/2006
Return made up to 01/06/06; full list of members
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon27/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/06/2005
Return made up to 24/06/05; full list of members
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Resolutions
dot icon17/10/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon05/07/2004
New secretary appointed
dot icon05/07/2004
New director appointed
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
Director resigned
dot icon30/06/2004
Registered office changed on 01/07/04 from: 41 chalton street london NW1 1JD
dot icon29/06/2004
Certificate of change of name
dot icon23/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Mark
Director
24/01/2008 - 15/05/2008
35
Batra, Gaurav
Director
24/01/2008 - 07/06/2010
37
SDG SECRETARIES LIMITED
Nominee Secretary
23/06/2004 - 24/06/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
23/06/2004 - 24/06/2004
4035
Patel, Tilesh Chimanbhai
Director
15/05/2011 - 05/11/2012
38

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 VIRGIN RECRUITMENT LIMITED

VIRGIN RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 23/06/2004 with the registered office located at The Battleship Building, 179 Harrow Road, London W2 6NB. 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 VIRGIN RECRUITMENT LIMITED?

toggle

VIRGIN RECRUITMENT LIMITED is currently Dissolved. It was registered on 23/06/2004 and dissolved on 27/06/2016.

Where is VIRGIN RECRUITMENT LIMITED located?

toggle

VIRGIN RECRUITMENT LIMITED is registered at The Battleship Building, 179 Harrow Road, London W2 6NB.

What does VIRGIN RECRUITMENT LIMITED do?

toggle

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

What is the latest filing for VIRGIN RECRUITMENT LIMITED?

toggle

The latest filing was on 27/06/2016: Final Gazette dissolved via voluntary strike-off.