Company NameStaffing-UK Limited
DirectorsKeith Foster and Lesley Ann Foster
Company StatusDissolved
Company Number04297775
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameKeith Foster
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(3 days after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Correspondence Address88a Portchester Road
Fareham
Hampshire
PO16 8QJ
Secretary NameKeith Foster
NationalityBritish
StatusCurrent
Appointed05 October 2001(3 days after company formation)
Appointment Duration22 years, 6 months
RoleRecruitment Consultant
Correspondence Address88a Portchester Road
Fareham
Hampshire
PO16 8QJ
Director NameLesley Ann Foster
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address88a Portchester Road
Fareham
Hampshire
PO16 8QJ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 March 2007Dissolved (1 page)
19 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (4 pages)
14 September 2004Statement of affairs (8 pages)
14 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2004Appointment of a voluntary liquidator (1 page)
1 September 2004Registered office changed on 01/09/04 from: 143 london road north end portsmouth hampshire PO2 9AA (1 page)
5 May 2004Registered office changed on 05/05/04 from: 1ST floor 144 london road north end portsmouth hampshire PO2 9DQ (1 page)
6 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Registered office changed on 18/03/03 from: 1ST floor 144 london road north end portsmouth hampshire PO2 9DQ (1 page)
9 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
12 February 2002New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed;new director appointed (3 pages)
10 October 2001Registered office changed on 10/10/01 from: 376 euston road london NW1 3BL (1 page)
2 October 2001Incorporation (15 pages)