This company is commonly known as City East Recruitment Limited. The company was founded 21 years ago and was given the registration number 04582011. The firm's registered office is in LONDON. You can find them at 112, Houndsditch, London, Houndsditch, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CITY EAST RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 04582011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2002 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112, Houndsditch, London, Houndsditch, London, England, EC3A 7BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18-22, Lloyd Street, Manchester, M2 5WA | Director | 10 April 2003 | Active |
32 Cadogan Avenue, West Horndon, Brentwood, CM13 3TU | Secretary | 05 November 2002 | Active |
57, Chipping Hill, Witham, United Kingdom, CM8 2JT | Secretary | 16 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 November 2002 | Active |
32 Cadogan Avenue, West Horndon, Brentwood, CM13 3TU | Director | 05 November 2002 | Active |
10 Suttons Lane, Hornchurch, RM12 6RL | Director | 05 November 2002 | Active |
Mr Paul Simon Mersh | ||
Notified on | : | 05 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | 18-22, Lloyd Street, Manchester, M2 5WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-02 | Resolution | Resolution. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-14 | Accounts | Change account reference date company previous extended. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Gazette | Gazette filings brought up to date. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Officers | Change person director company with change date. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.