About

Registered Number: 05012407
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: The Complex, Norwich Road, Swaffham, Norfolk, PE37 8DD

 

Nationwide Staff Ltd was founded on 12 January 2004, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The company has 2 directors listed as Esan, Mark, Fagence, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESAN, Mark 31 December 2013 - 1
FAGENCE, Mark 28 July 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2015
L64.07 - Release of Official Receiver 17 August 2015
AP01 - Appointment of director 21 August 2014
MR04 - N/A 27 June 2014
AR01 - Annual Return 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AP01 - Appointment of director 09 April 2014
AD01 - Change of registered office address 09 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 17 October 2013
CERTNM - Change of name certificate 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 25 August 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 02 March 2010
395 - Particulars of a mortgage or charge 12 August 2009
DISS40 - Notice of striking-off action discontinued 22 May 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 21 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
CERTNM - Change of name certificate 09 May 2009
CERTNM - Change of name certificate 11 September 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 01 September 2008
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
CERTNM - Change of name certificate 01 April 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 03 April 2006
287 - Change in situation or address of Registered Office 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363a - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
287 - Change in situation or address of Registered Office 29 March 2005
363s - Annual Return 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
287 - Change in situation or address of Registered Office 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.