This company is commonly known as Think It Recruitment Limited. The company was founded 17 years ago and was given the registration number 05825433. The firm's registered office is in LONDON. You can find them at 4th Floor, 18 St. Cross Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | THINK IT RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 05825433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 18 St. Cross Street, London, England, EC1N 8UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 23 May 2006 | Active |
Unit 7, Commodore House, Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TW | Corporate Secretary | 23 May 2006 | Active |
13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT | Corporate Secretary | 27 May 2014 | Active |
137, Harbord Street, Fulham, London, SW6 6PN | Director | 23 May 2006 | Active |
69a, Pretoria Street Lower Hutt, Wellington, New Zealand, 5010 | Director | 23 May 2006 | Active |
4th Floor, 18 St. Cross Street, London, England, EC1N 8UN | Director | 01 June 2014 | Active |
Castlewood House, 77-91 New Oxford Street, London, United Kingdom, WC1A 1DG | Director | 15 July 2011 | Active |
Mr Daniel James Wrigglesworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 18 St. Cross Street, London, England, EC1N 8UN |
Nature of control | : |
|
Mr Roger Howard Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 5th Floor, Central Square, Leeds, LS1 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-04-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Termination secretary company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-15 | Officers | Change corporate secretary company with change date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.