About

Registered Number: 04499396
Date of Incorporation: 31/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent, ME10 3RY

 

Mainstream 1st 4 Staff Ltd was registered on 31 July 2002 and are based in Sittingbourne, Kent. There is only one director listed for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Peter John 31 July 2002 22 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 29 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 17 January 2017
AA03 - Notice of resolution removing auditors 17 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 14 August 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
225 - Change of Accounting Reference Date 19 April 2007
AA - Annual Accounts 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
363a - Annual Return 20 July 2005
287 - Change in situation or address of Registered Office 18 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 15 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
363s - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.