Executives Online Recruitment Limited

DataGardener
executives online recruitment limited
dissolved
Unknown

Executives Online Recruitment Limited

06722368Private Limited With Share Capital

Griffins Tavistock House North, Tavistock Square, London, WC1H9HR
Incorporated

13/10/2008

Company Age

17 years

Directors

5

Employees

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

Executives Online Recruitment Limited (06722368) is a private limited with share capital incorporated on 13/10/2008 (17 years old) and registered in london, WC1H9HR. The company operates under SIC code 78109 - other activities of employment placement agencies.

Executives online recruitment limited is an outsourcing/offshoring company based out of athenia house 10-14 andover road, winchester, united kingdom.

Private Limited With Share Capital
SIC: 78109
Unknown
Incorporated 13/10/2008
WC1H9HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:06-06-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:06-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-08-2020
Resolution
Category:Resolution
Date:27-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:18-07-2013
Resolution
Category:Resolution
Date:08-07-2013
Change Of Name Notice
Category:Change Of Name
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2013
Legacy
Category:Mortgage
Date:15-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Legacy
Category:Accounts
Date:25-11-2008
Incorporation Company
Category:Incorporation
Date:13-10-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date10/06/2020
Latest Accounts31/12/2019

Trading Addresses

3-4, Eastwood Court, Broadwater Road, Romsey, Hampshire, SO518JJ
Griffins Tavistock House North, Tavistock Square, London, Wc1H 9Hr, WC1H9HRRegistered

Contact

443332224044
www.executivesonline.co.uk
Griffins Tavistock House North, Tavistock Square, London, WC1H9HR