Company NameEWF Recruitment Services Limited
Company StatusDissolved
Company Number06927534
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Jon Chapman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(11 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 03 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PY
Director NameMr Samuel Griffith-Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed05 April 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2013)
RoleRecruitment Consultant
Country of ResidenceWest Yorkshire
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
Director NameMr James Samuel Laugharne Griffith-Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleRecruitment Consulta
Country of ResidenceEngland
Correspondence Address6 Marshall Street
Mirfield
West Yorkshire
WF14 8PG

Location

Registered AddressForsyth Building
117 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Samuel Laugharne Griffith-jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,020
Cash£175
Current Liabilities£55,200

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Director's details changed for Andrew Jon Chapman on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Andrew Jon Chapman on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Samuel Griffith-Jones on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Samuel Griffith-Jones on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Andrew Jon Chapman on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Andrew Jon Chapman on 24 April 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 August 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
(4 pages)
30 August 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
(4 pages)
30 August 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
(4 pages)
8 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 May 2011Registered office address changed from 5 Floor No 2 Wellington Place Leeds West Yorkshire LS1 4AP on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 5 Floor No 2 Wellington Place Leeds West Yorkshire LS1 4AP on 26 May 2011 (2 pages)
12 April 2011Appointment of Samuel Griffith-Jones as a director (3 pages)
12 April 2011Appointment of Samuel Griffith-Jones as a director (3 pages)
16 February 2011Termination of appointment of James Griffith-Jones as a director (2 pages)
16 February 2011Termination of appointment of James Griffith-Jones as a director (2 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 July 2010Director's details changed for Mr James Samuel Laugharne Griffith-Jones on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Mr James Samuel Laugharne Griffith-Jones on 8 June 2010 (2 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr James Samuel Laugharne Griffith-Jones on 8 June 2010 (2 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 June 2010Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 2nd Floor 145-157 st. John Street London EC1V 4PY on 15 June 2010 (2 pages)
11 June 2010Appointment of Andrew Chapman as a director (3 pages)
11 June 2010Appointment of Andrew Chapman as a director (3 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 June 2009Registered office changed on 19/06/2009 from crusader house 145-157 st. John street london EC1V 4PY (1 page)
19 June 2009Registered office changed on 19/06/2009 from crusader house 145-157 st. John street london EC1V 4PY (1 page)
8 June 2009Incorporation (11 pages)
8 June 2009Incorporation (11 pages)