STAFFLINK TEMPS CENTRE LIMITED

Register to unlock more data on OkredoRegister

STAFFLINK TEMPS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02605440

Incorporation date

25/04/1991

Size

Full

Contacts

Registered address

Registered address

One Great Cumberland Place, London, W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1991)
dot icon03/03/2010
Final Gazette dissolved following liquidation
dot icon03/12/2009
Liquidators' statement of receipts and payments to 2009-11-27
dot icon03/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon30/11/2009
Liquidators' statement of receipts and payments to 2009-11-05
dot icon21/05/2009
Liquidators' statement of receipts and payments to 2009-05-05
dot icon12/11/2008
Liquidators' statement of receipts and payments to 2008-11-05
dot icon29/05/2008
Liquidators' statement of receipts and payments to 2008-11-05
dot icon15/11/2007
Liquidators' statement of receipts and payments
dot icon12/11/2006
Statement of affairs
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Appointment of a voluntary liquidator
dot icon01/11/2006
Registered office changed on 02/11/06 from: alton house 66 high street northwood middlesex HA6 1BL
dot icon03/07/2006
Return made up to 26/04/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-04-30
dot icon12/05/2005
Return made up to 26/04/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon21/06/2004
Return made up to 26/04/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-04-30
dot icon15/05/2003
Return made up to 26/04/03; full list of members
dot icon06/01/2003
Full accounts made up to 2002-04-30
dot icon18/11/2002
New secretary appointed
dot icon18/11/2002
Secretary resigned
dot icon14/06/2002
Return made up to 26/04/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-04-30
dot icon29/07/2001
Director resigned
dot icon29/07/2001
Director resigned
dot icon29/07/2001
Director resigned
dot icon18/07/2001
Return made up to 26/04/01; full list of members
dot icon18/07/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon21/01/2001
Full accounts made up to 2000-04-30
dot icon15/05/2000
Return made up to 26/04/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-04-30
dot icon01/07/1999
Return made up to 26/04/99; no change of members
dot icon21/01/1999
Full accounts made up to 1998-04-30
dot icon20/10/1998
Director resigned
dot icon21/06/1998
Return made up to 26/04/98; full list of members
dot icon08/03/1998
Director's particulars changed
dot icon23/02/1998
Particulars of mortgage/charge
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon17/11/1997
Full accounts made up to 1997-04-30
dot icon12/05/1997
Return made up to 26/04/97; no change of members
dot icon17/04/1997
Particulars of mortgage/charge
dot icon28/08/1996
Full accounts made up to 1996-04-30
dot icon08/08/1996
New director appointed
dot icon07/05/1996
Full accounts made up to 1995-04-30
dot icon07/05/1996
Secretary's particulars changed
dot icon07/05/1996
Director's particulars changed
dot icon07/05/1996
Return made up to 26/04/96; no change of members
dot icon09/11/1995
Particulars of mortgage/charge
dot icon27/04/1995
Return made up to 26/04/95; full list of members
dot icon27/04/1995
Director's particulars changed
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/07/1994
New director appointed
dot icon08/06/1994
Return made up to 26/04/94; no change of members
dot icon18/05/1994
Particulars of mortgage/charge
dot icon03/03/1994
Accounts for a small company made up to 1993-04-30
dot icon10/05/1993
Return made up to 26/04/93; no change of members
dot icon10/05/1993
Director's particulars changed
dot icon06/04/1993
Director's particulars changed
dot icon25/02/1993
Full accounts made up to 1992-04-30
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Director resigned
dot icon01/09/1992
Return made up to 26/04/92; full list of members
dot icon03/11/1991
New secretary appointed
dot icon16/10/1991
New director appointed
dot icon30/09/1991
Ad 11/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1991
Secretary resigned;director resigned
dot icon18/09/1991
Particulars of mortgage/charge
dot icon17/06/1991
Registered office changed on 18/06/91 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon17/06/1991
New director appointed
dot icon17/06/1991
Director resigned;new director appointed
dot icon17/06/1991
Secretary resigned;new secretary appointed
dot icon25/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2005
dot iconLast change occurred
29/04/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2005
dot iconNext account date
29/04/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lorainey, Louriston Michael
Director
01/01/1998 - 30/04/2001
7
Khan, Irma
Director
26/04/1991 - 16/06/1991
1
Khan, Irma
Director
01/05/1996 - 30/04/2001
1
French, Karen
Director
26/04/1991 - 16/11/1919
1
French, Karen
Director
01/10/1993 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STAFFLINK TEMPS CENTRE LIMITED

STAFFLINK TEMPS CENTRE LIMITED is an(a) Dissolved company incorporated on 25/04/1991 with the registered office located at One Great Cumberland Place, London, W1H 7LW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STAFFLINK TEMPS CENTRE LIMITED?

toggle

STAFFLINK TEMPS CENTRE LIMITED is currently Dissolved. It was registered on 25/04/1991 and dissolved on 03/03/2010.

Where is STAFFLINK TEMPS CENTRE LIMITED located?

toggle

STAFFLINK TEMPS CENTRE LIMITED is registered at One Great Cumberland Place, London, W1H 7LW.

What does STAFFLINK TEMPS CENTRE LIMITED do?

toggle

STAFFLINK TEMPS CENTRE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for STAFFLINK TEMPS CENTRE LIMITED?

toggle

The latest filing was on 03/03/2010: Final Gazette dissolved following liquidation.