Company Name4653675 Ltd
Company StatusDissolved
Company Number04653675
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date25 January 2019 (5 years, 3 months ago)
Previous NamesABC Recruitment (UK) Limited and ABC Recruitment (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDuvanette Davies
Date of BirthMay 1973 (Born 51 years ago)
NationalitySierra Leonean
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Littlebourne House
Upnor Way
London
SE17 2RW
Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed31 January 2003(same day as company formation)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameFe Nominee Directors Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address6a Station Road
Longfield
Kent
DA3 7QD

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2019Final Gazette dissolved following liquidation (1 page)
25 October 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
23 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
19 September 2017Liquidators' statement of receipts and payments to 17 August 2017 (15 pages)
19 September 2017Liquidators' statement of receipts and payments to 17 August 2017 (15 pages)
23 June 2017Liquidators' statement of receipts and payments to 17 August 2016 (15 pages)
23 June 2017Liquidators' statement of receipts and payments to 17 August 2016 (15 pages)
10 September 2015Registered office address changed from 11 Coopers Yard Curran Road Cardiff South Glamorgan CF10 5NB to 32 Stamford Street Altrincham Cheshire WA14 1EY on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from 11 Coopers Yard Curran Road Cardiff South Glamorgan CF10 5NB to 32 Stamford Street Altrincham Cheshire WA14 1EY on 10 September 2015 (2 pages)
8 September 2015Appointment of a voluntary liquidator (1 page)
8 September 2015Appointment of a voluntary liquidator (1 page)
28 August 2015Restoration by order of the court (3 pages)
28 August 2015Restoration by order of the court (3 pages)
13 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2012Final Gazette dissolved following liquidation (1 page)
13 September 2012Final Gazette dissolved following liquidation (1 page)
13 June 2012Liquidators statement of receipts and payments to 8 June 2012 (2 pages)
13 June 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
13 June 2012Liquidators statement of receipts and payments to 8 June 2012 (2 pages)
13 June 2012Liquidators' statement of receipts and payments to 8 June 2012 (2 pages)
13 June 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
13 June 2012Liquidators' statement of receipts and payments to 8 June 2012 (2 pages)
15 November 2011Liquidators' statement of receipts and payments to 31 October 2011 (8 pages)
15 November 2011Liquidators statement of receipts and payments to 31 October 2011 (8 pages)
15 November 2011Liquidators' statement of receipts and payments to 31 October 2011 (8 pages)
22 November 2010Statement of affairs with form 4.19 (5 pages)
22 November 2010Statement of affairs with form 4.19 (5 pages)
9 November 2010Appointment of a voluntary liquidator (1 page)
9 November 2010Appointment of a voluntary liquidator (1 page)
9 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2010Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS on 5 November 2010 (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 20
(4 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 20
(4 pages)
1 February 2010Director's details changed for Duvanette Davies on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Duvanette Davies on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Duvanette Davies on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Fe Corporate Services Ltd on 1 October 2009 (1 page)
1 February 2010Secretary's details changed for Fe Corporate Services Ltd on 1 October 2009 (1 page)
1 February 2010Secretary's details changed for Fe Corporate Services Ltd on 1 October 2009 (1 page)
15 December 2009Registered office address changed from Suite 5 2Nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from Suite 5 2Nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE on 15 December 2009 (2 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 31/01/08; full list of members (3 pages)
19 March 2008Return made up to 31/01/08; full list of members (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Company name changed abc recruitment (uk) LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed abc recruitment (uk) LIMITED\certificate issued on 22/06/07 (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 March 2006Return made up to 31/01/06; full list of members (2 pages)
6 March 2006Return made up to 31/01/06; full list of members (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
9 December 2005Registered office changed on 09/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 March 2005Return made up to 31/01/05; full list of members (2 pages)
21 March 2005Return made up to 31/01/05; full list of members (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 6A station road longfield kent DA3 7QD (1 page)
7 February 2005Registered office changed on 07/02/05 from: 6A station road longfield kent DA3 7QD (1 page)
18 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 October 2004Full accounts made up to 31 March 2004 (13 pages)
18 October 2004Full accounts made up to 31 March 2004 (13 pages)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Return made up to 31/01/04; full list of members (5 pages)
24 February 2004Return made up to 31/01/04; full list of members (5 pages)
25 September 2003Secretary's particulars changed (1 page)
25 September 2003Secretary's particulars changed (1 page)
23 July 2003Registered office changed on 23/07/03 from: 6 littlebourne house upnor way london SE17 2RW (1 page)
23 July 2003Registered office changed on 23/07/03 from: 6 littlebourne house upnor way london SE17 2RW (1 page)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 6A station road longfield kent DA3 7QD (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 6A station road longfield kent DA3 7QD (1 page)
31 January 2003Incorporation (20 pages)
31 January 2003Incorporation (20 pages)