03927290 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name03927290 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03927290
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 03927290 LIMITED?

    • (7450) /

    Where is 03927290 LIMITED located?

    Registered Office Address
    1st Floor 75 King William Street
    EC4N 7BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 03927290 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECRUIT FIRST LIMITEDFeb 16, 2000Feb 16, 2000

    What are the latest accounts for 03927290 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2009

    What is the status of the latest annual return for 03927290 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 03927290 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from 5th Floor 215, Great Portland Street London W1W 5PN to 1st Floor 75 King William Street London EC4N 7BE on Mar 04, 2016

    1 pagesAD01

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed madison black\certificate issued on 27/01/16
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Aug 24, 2012

    6 pages4.68

    Director's details changed for Cavendish Directors Limited on Jun 09, 2010

    2 pagesCH02

    Secretary's details changed for Cavendish Directors Limited on Jun 09, 2010

    2 pagesCH04

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Feb 16, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2011

    Statement of capital on Feb 24, 2011

    • Capital: GBP 101
    SH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Nov 25, 2010

    • Capital: GBP 101.00
    4 pagesSH19

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account of £19,980.00 24/11/2010
    RES13

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Nov 29, 2009

    29 pagesAA

    Registered office address changed from * 41-44 Great Windmill Street London W1D 7NB* on Jun 15, 2010

    1 pagesAD01

    Appointment of Cavendish Directors Limited as a secretary

    2 pagesAP04

    Termination of appointment of Cavendish Services Limited as a secretary

    1 pagesTM02

    Annual return made up to Feb 16, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Dele Kukoyi on Oct 15, 2009

    2 pagesCH01

    Who are the officers of 03927290 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVENDISH DIRECTORS LIMITED
    215 Great Portland Street
    W1W 5PN London
    5th Floor
    United Kingdom
    Secretary
    215 Great Portland Street
    W1W 5PN London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4326888
    150690900001
    ANDERSON, Sarah
    Great Windmill Street
    W1D 7NB London
    41-44
    Director
    Great Windmill Street
    W1D 7NB London
    41-44
    BritishDeputy Company Secretary129640450001
    KUKOYI, Dele
    Great Windmill Street
    W1D 7NB London
    41-44
    United Kingdom
    Director
    Great Windmill Street
    W1D 7NB London
    41-44
    United Kingdom
    United KingdomBritishCompany Director100482810002
    CAVENDISH DIRECTORS LIMITED
    215 Great Portland Street
    W1W 5PN London
    5th Floor
    United Kingdom
    Director
    215 Great Portland Street
    W1W 5PN London
    5th Floor
    United Kingdom
    94268710003
    BOTTRIELL, William Frederick
    Falcon House
    36 Parkside Wimbledon
    SW19 5NB London
    Secretary
    Falcon House
    36 Parkside Wimbledon
    SW19 5NB London
    BritishDirector67882150001
    CAVENDISH SERVICES LIMITED
    41-44 Great Windmill Street
    W1D 7NB London
    Secretary
    41-44 Great Windmill Street
    W1D 7NB London
    79688740003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ARBER, Simon Peter
    North Sydmonton House
    North Sydmonton
    RG20 4UL Newbury
    Berkshire
    Director
    North Sydmonton House
    North Sydmonton
    RG20 4UL Newbury
    Berkshire
    United KingdomBritishCompany Director16876070008
    BOTTRIELL, William Frederick
    Falcon House
    36 Parkside Wimbledon
    SW19 5NB London
    Director
    Falcon House
    36 Parkside Wimbledon
    SW19 5NB London
    EnglandBritishDirector67882150001
    CLEMENTS, Russell John
    127 Crouch Hill
    N8 9QN London
    Director
    127 Crouch Hill
    N8 9QN London
    United KingdomBritishCompany Director41002020006
    CLINCH, Michael
    4a Brockham Close
    SW19 7EQ Wimbledon
    London
    Director
    4a Brockham Close
    SW19 7EQ Wimbledon
    London
    BritishRecruitment Consultant68501570002
    COLLETTS, Ian Michael
    23 Purcells Avenue
    HA8 8DP Edgware
    Middlesex
    Director
    23 Purcells Avenue
    HA8 8DP Edgware
    Middlesex
    United KingdomBritishDirector64102680001
    ELDEN, Gary Paul
    St Margaret's Cottage
    Beckenham Place Park
    BR3 5BT Beckenham
    Director
    St Margaret's Cottage
    Beckenham Place Park
    BR3 5BT Beckenham
    BritishDirector74056170002
    FUELLBERG, Andrik Johannes
    14 Burstock Road
    Putney
    SW15 2PW London
    Director
    14 Burstock Road
    Putney
    SW15 2PW London
    BritishFinancial Controller120302400001
    NELSON, Michael John
    5 Egliston Road
    Putney
    SW15 1AL London
    Director
    5 Egliston Road
    Putney
    SW15 1AL London
    BritishCompany Director86398420001
    WICKREMERATNE, Sunil
    40 Mount Park Road
    W5 2RS London
    Director
    40 Mount Park Road
    W5 2RS London
    United KingdomBritishCompany Director50673740002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does 03927290 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 10, 2005
    Delivered On Nov 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 2005Registration of a charge (395)
    • Dec 19, 2007Statement of satisfaction of a charge in full or part (403a)

    Does 03927290 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2011Commencement of winding up
    Sep 02, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0