Company NameSX Broking Services Ltd
Company StatusDissolved
Company Number09070871
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)
Dissolution Date3 January 2019 (5 years, 3 months ago)
Previous NameRecruitco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Connolly
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 William Court Manor Road
Chigwell
Essex
IG7 5PS
Director NameMr Ian Bellis
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C7 Spectrum Business Centre
Anthony's Way
Rochester
Kent
ME2 4NP

Location

Registered AddressC/O Live Recoveries Limited
Wentworth House 122 New Road Side Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2019Final Gazette dissolved following liquidation (1 page)
3 October 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
24 November 2017Liquidators' statement of receipts and payments to 4 October 2017 (20 pages)
24 November 2017Liquidators' statement of receipts and payments to 4 October 2017 (20 pages)
21 October 2016Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 21 October 2016 (2 pages)
21 October 2016Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 21 October 2016 (2 pages)
18 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05
(1 page)
18 October 2016Appointment of a voluntary liquidator (1 page)
18 October 2016Statement of affairs with form 4.19 (5 pages)
18 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05
(1 page)
18 October 2016Statement of affairs with form 4.19 (5 pages)
18 October 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Annual return made up to 4 June 2016
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 4 June 2016
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
14 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
14 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
14 June 2016Director's details changed for Mr Ian Bellis on 29 April 2016 (2 pages)
14 June 2016Director's details changed for Mr Ian Bellis on 29 April 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
10 June 2015Director's details changed for Mr Ian Bellis on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Ian Bellis on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Ian Bellis on 1 June 2015 (2 pages)
17 April 2015Registered office address changed from 64 Coopersale Common Coopersale Epping Essex CM16 7QU to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 64 Coopersale Common Coopersale Epping Essex CM16 7QU to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 17 April 2015 (1 page)
16 April 2015Company name changed recruitco LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
16 April 2015Company name changed recruitco LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
12 March 2015Registered office address changed from 9 Dacres Gate Dunmow Road Fyfield CM5 0NQ United Kingdom to 64 Coopersale Common Coopersale Epping Essex CM16 7QU on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from 9 Dacres Gate Dunmow Road Fyfield CM5 0NQ United Kingdom to 64 Coopersale Common Coopersale Epping Essex CM16 7QU on 12 March 2015 (2 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 2
(27 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 2
(27 pages)