Company NameHenderson McGuire Staffing Solutions Ltd
Company StatusDissolved
Company Number08390009
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Directors

Director NameMrs Jale Cansel Jahit
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(2 months after company formation)
Appointment Duration1 year, 7 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Director NameMr Davut Jahit
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ

Location

Registered AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Registered office address changed from Lodge Close Cheapside Lane Denham Uxbridge Middlesex UB9 5AE England on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from Lodge Close Cheapside Lane Denham Uxbridge Middlesex UB9 5AE England on 2 June 2014 (2 pages)
2 June 2014Registered office address changed from Lodge Close Cheapside Lane Denham Uxbridge Middlesex UB9 5AE England on 2 June 2014 (2 pages)
3 March 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 3 March 2014 (1 page)
11 April 2013Appointment of Mrs Jale Cansel Jahit as a director (2 pages)
11 April 2013Appointment of Mrs Jale Cansel Jahit as a director (2 pages)
11 April 2013Termination of appointment of Davut Jahit as a director (1 page)
11 April 2013Termination of appointment of Davut Jahit as a director (1 page)
20 February 2013Director's details changed for Mr Dove Jahit on 5 February 2013 (3 pages)
20 February 2013Director's details changed for Mr Dove Jahit on 5 February 2013 (3 pages)
20 February 2013Director's details changed for Mr Dove Jahit on 5 February 2013 (3 pages)
5 February 2013Incorporation
Statement of capital on 2013-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 February 2013Incorporation
Statement of capital on 2013-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 February 2013Incorporation
Statement of capital on 2013-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)