About

Registered Number: 04301412
Date of Incorporation: 09/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (9 years and 5 months ago)
Registered Address: Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent, ME10 3RY

 

Having been setup in 2001, Mainstream Staff Services Ltd have registered office in Kent, it's status is listed as "Dissolved". This business has only one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Andrew 09 October 2001 01 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 21 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 16 October 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363a - Annual Return 31 October 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
287 - Change in situation or address of Registered Office 18 April 2005
AA - Annual Accounts 03 February 2005
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
225 - Change of Accounting Reference Date 08 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2004
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
AA - Annual Accounts 16 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
363s - Annual Return 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
395 - Particulars of a mortgage or charge 08 June 2002
395 - Particulars of a mortgage or charge 23 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
RESOLUTIONS - N/A 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
287 - Change in situation or address of Registered Office 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 December 2003 Outstanding

N/A

Fixed charge on all debts and related rights and floating charge on all other property 31 May 2002 Fully Satisfied

N/A

All assets debenture 13 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.