Dissolved 2016-07-05
Company Information for TIMETORECRUIT LIMITED
LONDON, EC3M,
|
Company Registration Number
04129360
Private Limited Company
Dissolved Dissolved 2016-07-05 |
Company Name | |
---|---|
TIMETORECRUIT LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04129360 | |
---|---|---|
Date formed | 2000-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-07-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-26 08:05:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TIMETORECRUIT SERVICES LTD | 50 St. Stephens Close London E17 9NU | Active - Proposal to Strike off | Company formed on the 2021-08-05 |
Officer | Role | Date Appointed |
---|---|---|
COLIN RAYMOND ADAMS |
||
IAN RICHARD TEMPLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN MARGARET PERKINS |
Company Secretary | ||
JOHN GERRARD GLOVER |
Director | ||
TIMOTHY PAUL SMEATON |
Director | ||
MADELEINE SCRAFTON |
Company Secretary | ||
TIMOTHY PAUL SMEATON |
Company Secretary | ||
BARNABY GEORGE WOODWARD PARKER |
Director | ||
DANIEL THOMAS ROSS CHURCH |
Director | ||
DANIEL THOMAS ROSS CHURCH |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURISKO SEARCH LTD | Director | 2015-05-21 | CURRENT | 2007-05-18 | Dissolved 2016-07-05 | |
HYDROGEN ACADEMY LIMITED | Director | 2015-05-21 | CURRENT | 2002-11-15 | Dissolved 2016-07-05 | |
PRO SOURCE INTERNATIONAL LIMITED | Director | 2015-05-21 | CURRENT | 2000-04-10 | Dissolved 2016-07-05 | |
REFLECT LIMITED | Director | 2015-05-21 | CURRENT | 2002-10-25 | Dissolved 2016-07-05 | |
TOTTERIDGE CONSULTANCY LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
INDIE MEDIA LIMITED | Director | 2012-05-14 | CURRENT | 2012-03-23 | Active | |
HYDROGEN INTERNATIONAL 2 LTD | Director | 2017-06-02 | CURRENT | 2010-06-23 | Active | |
HYDROGEN GROUP LIMITED | Director | 2017-06-02 | CURRENT | 2013-12-03 | Active | |
HYDROGEN PROFESSIONAL LTD | Director | 2017-06-02 | CURRENT | 2009-06-26 | Active | |
SW200 LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2015-08-18 | |
IAN TEMPLE ASSOCIATES LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2018-06-19 | |
HYDROGEN ACADEMY LIMITED | Director | 2010-05-28 | CURRENT | 2002-11-15 | Dissolved 2016-07-05 | |
PARTNERS GROUP LIMITED | Director | 2008-12-12 | CURRENT | 2008-12-12 | Active | |
PRO LIMITED | Director | 2008-12-09 | CURRENT | 2008-12-09 | Active | |
PRO SOURCE INTERNATIONAL LIMITED | Director | 2008-09-05 | CURRENT | 2000-04-10 | Dissolved 2016-07-05 | |
FINANCE PROFESSIONALS LIMITED | Director | 2008-09-05 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
TECHNOLOGY PROFESSIONALS LIMITED | Director | 2008-09-05 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
HUMAN RESOURCE PROFESSIONALS LIMITED | Director | 2008-09-05 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
SALES PROFESSIONALS LIMITED | Director | 2008-09-05 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
DARWIN PARK LTD | Director | 2007-06-20 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
REFLECT LIMITED | Director | 2007-05-25 | CURRENT | 2002-10-25 | Dissolved 2016-07-05 | |
COMMERCE PARTNERS LIMITED | Director | 2007-05-25 | CURRENT | 2002-12-13 | Active - Proposal to Strike off | |
HYDROGEN CONSULTING LIMITED | Director | 2007-05-25 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
TARGET PARTNERS LIMITED | Director | 2007-05-25 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
PARTNERS SEARCH & SELECTION LIMITED | Director | 2007-05-25 | CURRENT | 2004-09-30 | Active - Proposal to Strike off | |
FINANCE PARTNERS LIMITED | Director | 2007-05-25 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
EURISKO SEARCH LTD | Director | 2007-05-18 | CURRENT | 2007-05-18 | Dissolved 2016-07-05 | |
HYDROGEN EMPLOYEE SHARE COMPANY LIMITED | Director | 2007-03-24 | CURRENT | 2006-03-08 | Active - Proposal to Strike off | |
PROJECT PARTNERS LTD | Director | 2006-02-02 | CURRENT | 2006-02-02 | Active | |
PROPARTNERS LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Active - Proposal to Strike off | |
HYDROGEN BUSINESS SOLUTIONS LTD | Director | 2005-10-24 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
HYDROGEN RECRUITMENT LTD | Director | 2005-10-24 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
EVOLVIENT CAPITAL LIMITED | Director | 2005-10-20 | CURRENT | 2005-09-14 | Active | |
PROFESSIONAL RECRUITMENT ORGANISATION LIMITED | Director | 2003-07-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
TAXATION PROFESSIONALS LIMITED | Director | 2001-11-13 | CURRENT | 2001-11-13 | Active - Proposal to Strike off | |
HYDROGEN INTERNATIONAL LIMITED | Director | 2000-10-01 | CURRENT | 1999-11-09 | Active | |
AUDIT PROFESSIONALS LIMITED | Director | 2000-04-10 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
LAW PROFESSIONALS LIMITED | Director | 2000-02-25 | CURRENT | 2000-02-25 | Active | |
HYDROGEN UK LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-27 | Dissolved 2018-08-07 | |
PROFESSIONALS GROUP LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN PERKINS | |
AP01 | DIRECTOR APPOINTED MR COLIN RAYMOND ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMEATON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMEATON | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED HELEN MARGARET PERKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MADELEINE SCRAFTON | |
AR01 | 30/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR JOHN GERRARD GLOVER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SMEATON / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD TEMPLE / 01/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MADELEINE SCRAFTON / 01/08/2013 | |
AR01 | 30/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SMEATON / 30/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED MRS MADELEINE SCRAFTON | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY SMEATON | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 1-2 LAURENCE POUNTNEY HILL LONDON EC4R 0EU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/01/03--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
88(2)R | AD 21/12/00--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIMETORECRUIT LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TIMETORECRUIT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |