Company NameChiswick Staff Ltd
Company StatusDissolved
Company Number07422286
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 5 months ago)
Dissolution Date1 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Hugh Cecil Barrett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleM.Director
Country of ResidenceEngland
Correspondence Address171 Chiswick High Road
London
W4 2DR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameSkiptree Management Ltd (Corporation)
StatusResigned
Appointed28 October 2010(same day as company formation)
Correspondence AddressSussex House 2 Birch Drive
Burford
Oxon
OX18 4XH

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Hugh Cecil Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,131
Cash£19,524
Current Liabilities£84,764

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
1 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
2 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2014Registered office address changed from 171 Chiswick High Road London W4 2DR on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from 171 Chiswick High Road London W4 2DR on 28 March 2014 (2 pages)
27 March 2014Statement of affairs with form 4.19 (6 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Statement of affairs with form 4.19 (6 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 May 2013Director's details changed for Mr Hugh Cecil Barrett on 29 October 2012 (2 pages)
17 May 2013Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(3 pages)
17 May 2013Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(3 pages)
17 May 2013Director's details changed for Mr Hugh Cecil Barrett on 29 October 2012 (2 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
31 October 2012Termination of appointment of Skiptree Management Ltd as a secretary (1 page)
31 October 2012Termination of appointment of Skiptree Management Ltd as a secretary (1 page)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 March 2012Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
1 February 2012Registered office address changed from Sussex House 2 Birch Drive Bradwell Village Burford Oxon OX18 4XH on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from Sussex House 2 Birch Drive Bradwell Village Burford Oxon OX18 4XH on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from Sussex House 2 Birch Drive Bradwell Village Burford Oxon OX18 4XH on 1 February 2012 (2 pages)
9 May 2011Appointment of Skiptree Management Ltd as a secretary (3 pages)
9 May 2011Appointment of Skiptree Management Ltd as a secretary (3 pages)
21 December 2010Appointment of Mr Hugh Cecil Barrett as a director (3 pages)
21 December 2010Appointment of Mr Hugh Cecil Barrett as a director (3 pages)
24 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 100
(4 pages)
24 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 100
(4 pages)
24 November 2010Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 24 November 2010 (2 pages)
24 November 2010Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 24 November 2010 (2 pages)
28 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
28 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
28 October 2010Incorporation (20 pages)
28 October 2010Incorporation (20 pages)