Company NameIt Recruitment Consultants Limited
Company StatusDissolved
Company Number07784144
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NamesQuamnico Limited and Tazamo Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manoj Tailor
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Connaught Gardens
Enfield
London
N13 5BU
Director NameMr Anthony Albert Hollis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmherst Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Anthony Albert Hollis
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Application to strike the company off the register (3 pages)
20 May 2014Appointment of Mr Manoj Tailor as a director on 28 April 2014 (2 pages)
20 May 2014Termination of appointment of Anthony Albert Hollis as a director on 29 April 2014 (1 page)
20 May 2014Accounts made up to 30 September 2013 (6 pages)
17 March 2014Withdraw the company strike off application (2 pages)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
20 January 2014Application to strike the company off the register (3 pages)
19 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 March 2013Change of name notice (2 pages)
21 March 2013Company name changed tazamo LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
(2 pages)
6 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
6 November 2012Appointment of Mr Anthony Albert Hollis as a director on 22 June 2012 (2 pages)
22 October 2012Termination of appointment of Anthony Albert Hollis as a director on 21 June 2012 (1 page)
2 February 2012Company name changed quamnico LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-25
(2 pages)
2 February 2012Change of name notice (2 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)