Company NameRecore Services Ltd
Company StatusDissolved
Company Number08450813
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameRuchika Agarwal
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 Abbots Close
Shenfield
Brentwood
Essex
CM15 8LT
Director NameMr Mayank Baluja
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 02 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 Abbots Close
Shenfield
Brentwood
Essex
CM15 8LT

Location

Registered Address33 Abbots Close
Shenfield
Brentwood
Essex
CM15 8LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts8 September 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End08 September

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
4 October 2017Application to strike the company off the register (3 pages)
11 September 2017Micro company accounts made up to 8 September 2017 (2 pages)
11 September 2017Micro company accounts made up to 8 September 2017 (2 pages)
9 September 2017Previous accounting period shortened from 31 March 2018 to 8 September 2017 (1 page)
9 September 2017Previous accounting period shortened from 31 March 2018 to 8 September 2017 (1 page)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 November 2016Appointment of Mr Mayank Baluja as a director on 14 November 2016 (2 pages)
25 November 2016Appointment of Mr Mayank Baluja as a director on 14 November 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
28 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
26 February 2016Registered office address changed from 39 Brentwood Place Brentwood Essex CM15 9DN to 33 Abbots Close Shenfield Brentwood Essex CM15 8LT on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 39 Brentwood Place Brentwood Essex CM15 9DN to 33 Abbots Close Shenfield Brentwood Essex CM15 8LT on 26 February 2016 (1 page)
12 January 2016Amended total exemption small company accounts made up to 31 March 2015 (10 pages)
12 January 2016Amended total exemption small company accounts made up to 31 March 2015 (10 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 March 2015Director's details changed for Ruchika Agarwal on 4 April 2014 (2 pages)
21 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
21 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
21 March 2015Director's details changed for Ruchika Agarwal on 4 April 2014 (2 pages)
21 March 2015Director's details changed for Ruchika Agarwal on 4 April 2014 (2 pages)
21 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Registered office address changed from 32 Burses Way Hutton Brentwood CM13 2PL on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 32 Burses Way Hutton Brentwood CM13 2PL on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 32 Burses Way Hutton Brentwood CM13 2PL on 7 April 2014 (1 page)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
19 March 2013Incorporation (36 pages)
19 March 2013Incorporation (36 pages)