About

Registered Number: 06911555
Date of Incorporation: 20/05/2009 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2015 (10 years and 1 month ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Based in Cheltenham, Staff (Gb) Ltd was established in 2009, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed as Andrews, Timothy Richard, Galka, Tomasz, Wisniewska-galka, Kamila in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALKA, Tomasz 20 May 2009 29 September 2009 1
WISNIEWSKA-GALKA, Kamila 20 May 2009 29 September 2009 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Timothy Richard 24 September 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 December 2014
1.4 - Notice of completion of voluntary arrangement 17 October 2013
RESOLUTIONS - N/A 16 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2013
4.20 - N/A 16 October 2013
AD01 - Change of registered office address 26 September 2013
AR01 - Annual Return 03 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 11 July 2012
AD01 - Change of registered office address 20 February 2012
1.1 - Report of meeting approving voluntary arrangement 23 January 2012
AA01 - Change of accounting reference date 16 August 2011
AR01 - Annual Return 06 July 2011
SH03 - Return of purchase of own shares 16 February 2011
AA - Annual Accounts 23 December 2010
SH03 - Return of purchase of own shares 02 November 2010
AD01 - Change of registered office address 01 November 2010
AR01 - Annual Return 27 May 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
TM01 - Termination of appointment of director 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
MISC - Miscellaneous document 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AP03 - Appointment of secretary 20 October 2009
AP01 - Appointment of director 20 October 2009
395 - Particulars of a mortgage or charge 27 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
RESOLUTIONS - N/A 21 May 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2009 Outstanding

N/A

Debenture 22 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.