Company NameAcquisition Executive Search And Recruitment Solutions Ltd
Company StatusDissolved
Company Number10255685
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 9 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Garfield
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(3 months after company formation)
Appointment Duration3 years (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Alan Garfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Little Berry Lane
Basildon
SS16 6TL

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
6 August 2019Application to strike the company off the register (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Confirmation statement made on 27 June 2018 with updates (5 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Director's details changed for Mr Richard Garfield on 29 June 2018 (2 pages)
14 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
14 July 2017Notification of Richard Garfield as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 14 July 2017 (1 page)
14 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
14 July 2017Notification of Richard Garfield as a person with significant control on 5 April 2017 (2 pages)
14 July 2017Cessation of A Person with Significant Control as a person with significant control on 5 April 2017 (1 page)
14 July 2017Notification of Richard Garfield as a person with significant control on 5 April 2017 (2 pages)
14 July 2017Cessation of A Person with Significant Control as a person with significant control on 5 April 2017 (1 page)
29 June 2017Change of share class name or designation (2 pages)
29 June 2017Change of share class name or designation (2 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 April 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
4 April 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Previous accounting period shortened from 30 June 2017 to 30 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2017 to 30 June 2016 (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Termination of appointment of Alan Garfield as a director on 2 October 2016 (1 page)
16 March 2017Termination of appointment of Alan Garfield as a director on 2 October 2016 (1 page)
16 March 2017Registered office address changed from 5 Little Berry Lane Basildon Essex SS166TL England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 5 Little Berry Lane Basildon Essex SS166TL England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 16 March 2017 (1 page)
14 February 2017Appointment of Mr Richard Garfield as a director on 1 October 2016 (2 pages)
14 February 2017Appointment of Mr Richard Garfield as a director on 1 October 2016 (2 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)