Company NameCareer Ahead Recruitment Limited
Company StatusDissolved
Company Number05715771
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameJoanne Hawkins
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleRecruitment Agent
Country of ResidenceEngland
Correspondence Address39 Piercing Hill
Theydon Bois
Essex
CM16 7JW
Secretary NameSimon Hawkins
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleFutures Trader
Correspondence Address39 Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFairmeads
39 Piercing Hill
Theydon Bois
Essex
CM16 7JW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Shareholders

100 at £1Mrs Joanne Hawkins
100.00%
Ordinary

Financials

Year2014
Turnover£58,012
Gross Profit£6,566
Net Worth£5,177
Cash£4,802
Current Liabilities£2,624

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Application to strike the company off the register (3 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 100
(4 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 100
(4 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
29 June 2010Director's details changed for Joanne Hawkins on 20 February 2010 (2 pages)
29 June 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Joanne Hawkins on 20 February 2010 (2 pages)
29 June 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
25 June 2010Annual return made up to 20 February 2009 with a full list of shareholders (3 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
24 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 March 2009Return made up to 18/12/08; full list of members (10 pages)
3 March 2009Return made up to 18/12/08; full list of members (10 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
26 January 2009Registered office changed on 26/01/2009 from, 1ST floor connaught house, 112-120 high street, loughton, essex, IG10 4HJ (1 page)
26 January 2009Registered office changed on 26/01/2009 from, 1ST floor connaught house, 112-120 high street, loughton, essex, IG10 4HJ (1 page)
20 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
20 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
2 October 2007Registered office changed on 02/10/07 from: 40 woodford avenue, gants hill, ilford, essex IG2 6XQ (1 page)
2 October 2007Registered office changed on 02/10/07 from: 40 woodford avenue, gants hill, ilford, essex IG2 6XQ (1 page)
13 June 2007Return made up to 20/02/07; full list of members (6 pages)
13 June 2007Return made up to 20/02/07; full list of members (6 pages)
24 March 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
24 March 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
9 March 2007Registered office changed on 09/03/07 from: suite 16 beaufort court, admirals way, south quay, docklands, london, E14 9XL (1 page)
9 March 2007Registered office changed on 09/03/07 from: suite 16 beaufort court, admirals way, south quay, docklands, london, E14 9XL (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2006New secretary appointed (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
20 February 2006Incorporation (16 pages)
20 February 2006Incorporation (16 pages)