Company Name2Staff Ltd
Company StatusDissolved
Company Number07288234
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Klaus Kleemann
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2014(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 17 March 2015)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address54-58 Tanner Street
The Brandenburg Suite - Tanner Place
London
SE1 3PH
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusClosed
Appointed17 June 2010(same day as company formation)
Correspondence Address1a Pope Street
London
SE1 3PR
Director NamePetra Kleemann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleEconomist
Country of ResidenceGermany
Correspondence AddressZieglerstr. 40c
Ratingen
D-40878
Director NameMr Awanish Kumar
Date of BirthJune 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6 Friedrichstr.
Braunschweig
38102

Location

Registered Address54-58 Tanner Street
The Brandenburg Suite - Tanner Place
London
SE1 3PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Klaus Kleemann
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,073
Cash£89
Current Liabilities£8,127

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
16 May 2014Appointment of Mr Klaus Kleemann as a director on 1 May 2014 (2 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Termination of appointment of Awanish Kumar as a director on 1 May 2014 (1 page)
16 May 2014Termination of appointment of Awanish Kumar as a director on 1 May 2014 (1 page)
16 May 2014Appointment of Mr Klaus Kleemann as a director on 1 May 2014 (2 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 December 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 17 December 2013 (1 page)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 October 2012Director's details changed for Mr Awanish Kumar on 15 October 2012 (2 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Appointment of Mr Awanish Kumar as a director on 1 December 2011 (2 pages)
5 December 2011Termination of appointment of Petra Kleemann as a director on 30 November 2011 (1 page)
5 December 2011Appointment of Mr Awanish Kumar as a director on 1 December 2011 (2 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)