Company NameStaff Now Limited
Company StatusDissolved
Company Number04521981
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)
Dissolution Date27 February 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Ayannah Griffiths
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleRecruitment Agency Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address32 Felix Road
Easton
Bristol
Avon
BS5 0JW
Director NameKhursheed Begum Tajdin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleRecruitment Agency Proprietor
Correspondence Address52 Lampton Road
Long Ashton
Bristol
Somerset
BS41 9AN
Director NameAnn Thomas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleRecruitment Agency Proprietor
Correspondence Address60 Rousham Road
Eastville
Bristol
BS5 6XL
Secretary NameAnn Thomas
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleRecruitment Agency Proprietor
Correspondence Address60 Rousham Road
Eastville
Bristol
BS5 6XL
Director NameSameer Tajdin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleRecruitment Agency Proprietor
Correspondence Address52 Lampton Road
Long Ashton
Bristol
Avon
BS41 9AN

Location

Registered Address1-3 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£116,002
Gross Profit£35,965
Net Worth-£26,418
Cash£1,829
Current Liabilities£45,256

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 February 2010Final Gazette dissolved following liquidation (1 page)
27 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2009Liquidators statement of receipts and payments to 31 July 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 31 July 2009 (5 pages)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
18 June 2009Registered office changed on 18/06/2009 from 1-2 little king street bristol avon BS1 4HW (1 page)
18 June 2009Registered office changed on 18/06/2009 from 1-2 little king street bristol avon BS1 4HW (1 page)
13 February 2009Liquidators statement of receipts and payments to 31 January 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 31 January 2009 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 31 July 2008 (5 pages)
23 August 2007Appointment of a voluntary liquidator (1 page)
23 August 2007Appointment of a voluntary liquidator (1 page)
10 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2007Statement of affairs (6 pages)
10 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2007Statement of affairs (6 pages)
24 July 2007Registered office changed on 24/07/07 from: unit 58 easton business centre felix road bristol avon BS5 0HE (1 page)
24 July 2007Registered office changed on 24/07/07 from: unit 58 easton business centre felix road bristol avon BS5 0HE (1 page)
29 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
6 September 2006Return made up to 29/08/06; full list of members (3 pages)
6 September 2006Return made up to 29/08/06; full list of members (3 pages)
5 September 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
5 September 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
4 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2005Return made up to 29/08/05; full list of members (8 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
8 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
8 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
6 September 2004Return made up to 29/08/04; full list of members (9 pages)
6 September 2004Return made up to 29/08/04; full list of members (9 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
17 December 2003Return made up to 29/08/03; full list of members (8 pages)
17 December 2003Return made up to 29/08/03; full list of members (8 pages)
29 August 2002Incorporation (10 pages)
29 August 2002Incorporation (10 pages)