Company NameR G Recruitment Ltd
Company StatusDissolved
Company Number06901770
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robin Trevor Garth Guojah
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCd
Country of ResidenceEngland
Correspondence Address65 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4BX
Secretary NameNeil Robert Warren
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Apollo Drive
Southend-On-Sea
SS2 4GU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address765 London Road
Westcliff On Sea
Essex
SS0 9SU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Shareholders

1 at 1Robin Trevor Garth Guojah
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (3 pages)
28 May 2013Application to strike the company off the register (3 pages)
9 January 2013Secretary's details changed for Neil Robert Warren on 1 January 2013 (2 pages)
9 January 2013Secretary's details changed for Neil Robert Warren on 1 January 2013 (2 pages)
9 January 2013Secretary's details changed for Neil Robert Warren on 1 January 2013 (2 pages)
9 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
(1 page)
9 November 2012Restoration by order of the court (5 pages)
9 November 2012Change of name notice (2 pages)
9 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
(1 page)
9 November 2012Change of name notice (2 pages)
9 November 2012Restoration by order of the court (5 pages)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
28 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
(4 pages)
28 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
(4 pages)
18 June 2009Director's Change of Particulars / robin guajam / 17/06/2009 / Middle Name/s was: trevor, now: trevor garth; Surname was: guajam, now: guojah (1 page)
18 June 2009Director's change of particulars / robin guajam / 17/06/2009 (1 page)
8 June 2009Secretary appointed neil robert warren (2 pages)
8 June 2009Secretary appointed neil robert warren (2 pages)
8 June 2009Director appointed robin trevor guajam (2 pages)
8 June 2009Director appointed robin trevor guajam (2 pages)
12 May 2009Appointment terminated director yomtov jacobs (1 page)
12 May 2009Appointment Terminated Director yomtov jacobs (1 page)
11 May 2009Incorporation (9 pages)
11 May 2009Incorporation (9 pages)