Company NameStaging Services Group Limited
Company StatusDissolved
Company Number05165357
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameRace 66 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSteven Lakin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleAccountant
Correspondence AddressVilla 107 Deema 2
The Lakes
Dubai
71215
United Arab Emirates
Director NameMr Gary Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfields
Radlett
Hertfordshire
WD7 8DJ
Secretary NameMr Gary Davis
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfields
Radlett
Hertfordshire
WD7 8DJ
Secretary NameJared William Robinson
NationalityNew Zealander
StatusResigned
Appointed20 January 2005(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address1 The Firs
Marquis Lane
Harpenden
Hertfordshire
AL5 5AD
Secretary NameMr Michael Robert Gerard O'Donnell
NationalityBritish
StatusResigned
Appointed01 July 2008(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 The Avenue
Hitchin
Hertfordshire
SG4 9RJ

Location

Registered AddressC/O Psl, Cranborne Industrial
Estate, Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Appointment terminated secretary michael o'donnell (1 page)
24 October 2008Appointment terminated director gary davis (1 page)
12 August 2008Return made up to 29/06/08; no change of members (7 pages)
29 July 2008Appointment terminated secretary jared robinson (1 page)
29 July 2008Secretary appointed michael o'donnell (1 page)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
15 January 2007Full accounts made up to 30 June 2006 (10 pages)
21 July 2006Registered office changed on 21/07/06 from: cranborne industrial estate cranborne road potters bar hertfordshire EN6 3JN (1 page)
21 July 2006Return made up to 29/06/06; full list of members (3 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 August 2005Registered office changed on 11/08/05 from: watson house 54 baker street london W1U 7BU (1 page)
19 July 2005Return made up to 29/06/05; full list of members (7 pages)
28 June 2005Ad 19/07/04--------- £ si 199998@1=199998 £ ic 22225/222223 (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
11 November 2004Ad 28/10/04--------- £ si 22223@1=22223 £ ic 2/22225 (2 pages)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Nc inc already adjusted 28/10/04 (1 page)
4 August 2004Particulars of mortgage/charge (6 pages)