Company NamePlus Extra Recruitment Ltd
Company StatusDissolved
Company Number11154786
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMonika Krystjaniak
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2018(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Tower 7 Charlotte Street
Manchester
M1 4DZ
Director NameSyed Shah Ali
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Lozells Road
Birmingham
B19 1NP
Director NameLee Harvey
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(5 months, 2 weeks after company formation)
Appointment Duration4 days (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMargaret Street Margaret Street
London
W1W 8RL

Location

Registered AddressSt James Tower 7
Charlotte Street
Manchester
M1 4DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
12 June 2021Application to strike the company off the register (2 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
23 October 2020Registered office address changed from 941 Uxbridge Road Uxbridge UB10 0NJ England to St James Tower 7 Charlotte Street Manchester M1 4DZ on 23 October 2020 (1 page)
23 October 2020Director's details changed for Monika Krystjaniak on 20 October 2020 (2 pages)
9 March 2020Registered office address changed from 941 Uxbridge Road Uxbridge UB10 0NJ England to 941 Uxbridge Road Uxbridge UB10 0NJ on 9 March 2020 (1 page)
9 March 2020Director's details changed for Monika Krystjaniak on 9 March 2020 (2 pages)
9 March 2020Registered office address changed from Margaret Street Margaret Street London W1W 8RL England to 941 Uxbridge Road Uxbridge UB10 0NJ on 9 March 2020 (1 page)
14 February 2020Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
23 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
6 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
20 February 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
6 July 2018Appointment of Monika Krystjaniak as a director on 6 July 2018 (2 pages)
6 July 2018Termination of appointment of Lee Harvey as a director on 6 July 2018 (1 page)
2 July 2018Termination of appointment of Syed Shah Ali as a director on 2 July 2018 (1 page)
2 July 2018Registered office address changed from 266 Lozells Road Birmingham B19 1NP United Kingdom to Margaret Street Margaret Street London W1W 8RL on 2 July 2018 (1 page)
2 July 2018Appointment of Lee Harvey as a director on 2 July 2018 (2 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)