About

Registered Number: 03366780
Date of Incorporation: 07/05/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: Unit 10, Feltham Business Complex, Browells Lane, Feltham, Middlesex, TW13 7LW

 

Maain Personnel Ltd was founded on 07 May 1997 and has its registered office in Feltham in Middlesex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Elizabeth Anne 07 May 1997 - 1
DAVIS, Nigel Thomas 07 May 1997 - 1
NEIGHBOUR, Susan Ann 01 March 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 29 May 2014
AA - Annual Accounts 11 October 2013
AA01 - Change of accounting reference date 08 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 29 November 2012
CH01 - Change of particulars for director 29 November 2012
CH01 - Change of particulars for director 29 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
353 - Register of members 24 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363s - Annual Return 24 October 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 19 March 2003
225 - Change of Accounting Reference Date 10 February 2003
363s - Annual Return 03 October 2002
363s - Annual Return 06 July 2002
395 - Particulars of a mortgage or charge 22 May 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
395 - Particulars of a mortgage or charge 28 February 2002
AA - Annual Accounts 11 February 2002
395 - Particulars of a mortgage or charge 18 October 2001
287 - Change in situation or address of Registered Office 24 September 2001
AA - Annual Accounts 21 September 2001
395 - Particulars of a mortgage or charge 07 September 2001
363s - Annual Return 06 August 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 08 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
287 - Change in situation or address of Registered Office 09 May 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 2002 Outstanding

N/A

Debenture 22 February 2002 Outstanding

N/A

Debenture 16 October 2001 Fully Satisfied

N/A

Legal charge 24 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.