Company NamePlus Personnel Limited
Company StatusDissolved
Company Number04747612
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameMedi-Plus Personnel Limited

Business Activity

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

Directors

Director NameSara Kabena
Date of BirthMarch 1979 (Born 45 years ago)
NationalityKenyan
StatusClosed
Appointed27 October 2003(6 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2006)
RoleEmployment Agency
Correspondence Address25 Ashley Road
Forest Gate
London
E7 8PE
Secretary NameEric Kamau Njagi
NationalityKenyan
StatusClosed
Appointed07 April 2004(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 21 February 2006)
RoleSecretary
Correspondence Address4 St Stephen Avenue
Walthamstow
London
E17 9LF
Director NameEric Kamau Njagi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityKenyan
StatusResigned
Appointed02 May 2003(3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 October 2003)
RoleAgency
Correspondence Address24 Akenfield Close
Chelmsford
Essex
CM3 5XP
Secretary NameSarah Kabena
NationalityKenyan
StatusResigned
Appointed02 May 2003(3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 October 2003)
RoleAgency
Correspondence Address24 Akenfield Close
Chelmsford
Essex
CM3 5XP
Secretary NameEric Kamau Njagi
NationalityKenyan
StatusResigned
Appointed27 October 2003(6 months after company formation)
Appointment Duration1 week (resigned 03 November 2003)
RoleEmployment Agency
Correspondence Address4 Kedyngton House
Burnt Oak
Middlesex
HA8 0BP
Secretary NameAlexander Kamau
NationalityKenyan
StatusResigned
Appointed03 November 2003(6 months, 1 week after company formation)
Appointment Duration5 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address51 Gloucester Road
Edmonton
London
N18 1HW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address41b Fairfield Road
Edmonton
London
N18 2QP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
23 May 2005Registered office changed on 23/05/05 from: 25 ashley road london E7 8PE (1 page)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
13 July 2004Return made up to 29/04/04; full list of members (6 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: 33 express drive ilford essex IG3 9QD (1 page)
10 October 2003Registered office changed on 10/10/03 from: 25 ashley road london E7 8PE (1 page)
29 August 2003Registered office changed on 29/08/03 from: 24 akenfield close south woodham ferrers chelmsford essex CM3 5XP (1 page)
22 August 2003Company name changed medi-plus personnel LIMITED\certificate issued on 22/08/03 (2 pages)
19 May 2003New secretary appointed (2 pages)
10 May 2003Registered office changed on 10/05/03 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Secretary resigned (1 page)