UKBizDB.co.uk

DICE CAREERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dice Careers Limited. The company was founded 23 years ago and was given the registration number 04056153. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:DICE CAREERS LIMITED
Company Number:04056153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 August 2000
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Secretary20 July 2013Active
25, Farringdon Street, London, EC4A 4AB

Director20 July 2013Active
25, Farringdon Street, London, EC4A 4AB

Director14 June 2018Active
25, Farringdon Street, London, EC4A 4AB

Director26 September 2014Active
Falcon House, 36 Parkside Wimbledon, London, SW19 5NB

Secretary21 August 2000Active
5th Floor, 215 Great Portland Street, London, United Kingdom, W1W 5PN

Corporate Secretary29 April 2010Active
41-44 Great Windmill Street, London, W1D 7NB

Corporate Secretary31 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 August 2000Active
5th, Floor, 215, Great Portland Street, London, United Kingdom, W1W 5PN

Director04 March 2008Active
North Sydmonton House, North Sydmonton, Newbury, RG20 4UL

Director21 August 2000Active
Telephone House 69-77, Paul Street, London, EC2A 4NW

Director20 July 2013Active
Falcon House, 36 Parkside Wimbledon, London, SW19 5NB

Director21 August 2000Active
127 Crouch Hill, London, N8 9QN

Director21 August 2000Active
23 Purcells Avenue, Edgware, HA8 8DP

Director21 August 2000Active
74 Dorset Road, Wimbledon, London, SW19 3HD

Director01 December 2002Active
Telephone House 69-77, Paul Street, London, EC2A 4NW

Director20 July 2013Active
30a, Fontenoy Road, Balham, London, United Kingdom, SW12 9LU

Director26 May 2010Active
14 Burstock Road, Putney, London, SW15 2PW

Director20 December 2007Active
7a Oldbury Place, Marylebone, London, W1U 5PG

Director21 August 2000Active
5 Egliston Road, Putney, London, SW15 1AL

Director12 January 2007Active
Telephone House 69-77, Paul Street, London, EC2A 4NW

Director20 July 2013Active
Telephone House 69-77, Paul Street, London, EC2A 4NW

Director24 March 2014Active
Telephone House 69-77, Paul Street, London, EC2A 4NW

Director11 March 2014Active
5th Floor, 215 Great Portland Street, London, United Kingdom, W1W 5PN

Corporate Director12 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 August 2000Active

People with Significant Control

Efinancialcareers Limited
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:69-77, Paul Street, London, United Kingdom, EC2A 4NW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-14Gazette

Gazette dissolved liquidation.

Download
2020-10-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2020-01-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-06Resolution

Resolution.

Download
2019-12-27Capital

Capital alter shares consolidation.

Download
2019-12-03Capital

Capital name of class of shares.

Download
2019-11-28Capital

Legacy.

Download
2019-11-28Capital

Capital statement capital company with date currency figure.

Download
2019-11-28Insolvency

Legacy.

Download
2019-11-28Resolution

Resolution.

Download
2019-10-10Auditors

Auditors resignation company.

Download
2019-09-25Accounts

Change account reference date company previous extended.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-11-17Resolution

Resolution.

Download
2016-09-13Accounts

Accounts with accounts type full.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.