Company NameWm Recruit Limited
Company StatusDissolved
Company Number08968126
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Gillian Nissim
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Lyndhurst Gardens
London
N3 1TE
Director NameMr Leigh Nissim
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Lyndhurst Gardens
London
N3 1TE
Director NameMr Simon Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Lyndhurst Gardens
London
N3 1TE
Secretary NameMr Leigh Nissim
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address89 Lyndhurst Gardens
London
N3 1TE

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20 at £1Leigh Nissim & Gillian Nissim
66.67%
Ordinary
10 at £1Simon Smith
33.33%
Ordinary

Financials

Year2014
Net Worth-£84,710
Cash£1,611
Current Liabilities£95,113

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

8 August 2014Delivered on: 12 August 2014
Persons entitled: Jmax Enterprises LTD

Classification: A registered charge
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
19 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 June 2018Termination of appointment of Simon Smith as a director on 6 April 2018 (1 page)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 30
(4 pages)
24 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 30
(4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30
(4 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30
(4 pages)
18 December 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
18 December 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
13 December 2014Registered office address changed from 89 Lyndhurst Gardens London N31TE England to 54 Sun Street Waltham Abbey Essex EN9 1EJ on 13 December 2014 (1 page)
13 December 2014Registered office address changed from 89 Lyndhurst Gardens London N31TE England to 54 Sun Street Waltham Abbey Essex EN9 1EJ on 13 December 2014 (1 page)
16 November 2014Termination of appointment of Leigh Nissim as a director on 30 April 2014 (1 page)
16 November 2014Termination of appointment of Leigh Nissim as a secretary on 30 April 2014 (1 page)
16 November 2014Termination of appointment of Leigh Nissim as a director on 30 April 2014 (1 page)
16 November 2014Termination of appointment of Leigh Nissim as a secretary on 30 April 2014 (1 page)
12 August 2014Registration of charge 089681260001, created on 8 August 2014 (17 pages)
12 August 2014Registration of charge 089681260001, created on 8 August 2014 (17 pages)
12 August 2014Registration of charge 089681260001, created on 8 August 2014 (17 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 30
(27 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 30
(27 pages)