Company NameVanity Staffing Ltd
Company StatusDissolved
Company Number09029494
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Dissolution Date26 January 2024 (2 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Andrew Richard Tippins
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Richard Tippins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(1 month after company formation)
Appointment Duration9 years, 7 months (closed 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Chris Evans
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.vanitystaffing.com/home

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1Andrew Tippins
38.00%
Ordinary
38 at £1Christopher Evans
38.00%
Ordinary
24 at £1Richard Tippins
24.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 January 2024Final Gazette dissolved following liquidation (1 page)
26 October 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
27 September 2022Liquidators' statement of receipts and payments to 27 August 2022 (24 pages)
21 October 2021Liquidators' statement of receipts and payments to 27 August 2021 (20 pages)
25 May 2021Appointment of a voluntary liquidator (3 pages)
11 May 2021Removal of liquidator by court order (7 pages)
10 November 2020Liquidators' statement of receipts and payments to 27 August 2020 (17 pages)
12 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 December 2019Notice to Registrar of Companies of Notice of disclaimer (6 pages)
26 September 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 September 2019Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 26 September 2019 (2 pages)
12 September 2019Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF England to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 12 September 2019 (2 pages)
10 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-28
(1 page)
10 September 2019Appointment of a voluntary liquidator (4 pages)
10 September 2019Statement of affairs (10 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
16 May 2018Change of details for Mr Andrew Richard Tippins as a person with significant control on 15 May 2018 (2 pages)
16 May 2018Notification of Richard Tippins as a person with significant control on 15 May 2018 (2 pages)
23 February 2018Director's details changed for Mr Andrew Richard Tippins on 23 February 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
4 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 February 2016Termination of appointment of Chris Evans as a director on 8 February 2016 (1 page)
9 February 2016Termination of appointment of Chris Evans as a director on 8 February 2016 (1 page)
6 February 2016Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
6 February 2016Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
3 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
3 February 2016Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
9 September 2015Registered office address changed from Worting House Church Lane Basingstoke RG23 8PX to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Worting House Church Lane Basingstoke RG23 8PX to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 9 September 2015 (1 page)
17 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 17 May 2014
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 17 May 2014
  • GBP 100
(3 pages)
23 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 June 2014 (1 page)
16 June 2014Appointment of Mr Richard Tippins as a director (2 pages)
16 June 2014Appointment of Mr Richard Tippins as a director (2 pages)
17 May 2014Appointment of Mr Chris Evans as a director (2 pages)
17 May 2014Appointment of Mr Chris Evans as a director (2 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)