Company NameOneclick Recruitment Limited
Company StatusDissolved
Company Number08489048
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Ginette Ann Wallace
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMiss Ginette Ann Wallace
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCharter House Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Graham Sharman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview Nurseries Theobalds Park Road
Enfield
Middlesex
EN2 9BQ

Contact

Websiteoneclickrecruitment.com
Email address[email protected]
Telephone020 31953232
Telephone regionLondon

Location

Registered AddressCharter House
Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ginette Wallace
100.00%
Ordinary

Financials

Year2014
Net Worth£1,047
Cash£3,055
Current Liabilities£99,623

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

23 August 2013Delivered on: 27 August 2013
Satisfied on: 16 September 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
13 February 2020Application to strike the company off the register (1 page)
5 December 2019Total exemption full accounts made up to 31 October 2019 (10 pages)
1 November 2019Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
5 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
24 January 2016Registered office address changed from Parkview Nurseries Theobalds Park Road Enfield Middlesex EN2 9BQ to Charter House Leigh Road Leigh-on-Sea Essex SS9 1JL on 24 January 2016 (1 page)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
24 January 2016Registered office address changed from Parkview Nurseries Theobalds Park Road Enfield Middlesex EN2 9BQ to Charter House Leigh Road Leigh-on-Sea Essex SS9 1JL on 24 January 2016 (1 page)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
16 September 2015Satisfaction of charge 084890480001 in full (1 page)
16 September 2015Satisfaction of charge 084890480001 in full (1 page)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 October 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
28 October 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
6 June 2014Termination of appointment of Graham Sharman as a director (1 page)
6 June 2014Termination of appointment of Graham Sharman as a director (1 page)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
27 August 2013Registration of charge 084890480001 (24 pages)
27 August 2013Registration of charge 084890480001 (24 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)