About

Registered Number: 05075124
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Founded in 2004, Staffwise Nationwide Ltd have registered office in London, it's status is listed as "Liquidation". This company has one director listed as Butterworth, Roy James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Roy James 24 November 2009 - 1

Filing History

Document Type Date
LIQ03 - N/A 03 October 2017
4.68 - Liquidator's statement of receipts and payments 04 October 2016
4.68 - Liquidator's statement of receipts and payments 30 September 2015
4.68 - Liquidator's statement of receipts and payments 26 September 2014
4.68 - Liquidator's statement of receipts and payments 31 December 2013
4.68 - Liquidator's statement of receipts and payments 06 August 2012
F10.2 - N/A 24 November 2011
AD01 - Change of registered office address 13 September 2011
2.24B - N/A 04 August 2011
2.34B - N/A 25 July 2011
2.23B - N/A 11 July 2011
TM01 - Termination of appointment of director 20 April 2011
2.17B - N/A 11 April 2011
2.23B - N/A 18 March 2011
2.17B - N/A 24 February 2011
2.16B - N/A 23 February 2011
2.12B - N/A 23 February 2011
AD01 - Change of registered office address 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 07 July 2010
CERTNM - Change of name certificate 30 June 2010
CONNOT - N/A 30 June 2010
AD01 - Change of registered office address 26 May 2010
AD01 - Change of registered office address 26 May 2010
AA01 - Change of accounting reference date 13 April 2010
AA - Annual Accounts 05 February 2010
TM02 - Termination of appointment of secretary 03 December 2009
AP03 - Appointment of secretary 03 December 2009
CERTNM - Change of name certificate 13 November 2009
CONNOT - N/A 13 November 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
395 - Particulars of a mortgage or charge 09 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 21 April 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
395 - Particulars of a mortgage or charge 08 May 2004
287 - Change in situation or address of Registered Office 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2011 Outstanding

N/A

Debenture 07 September 2009 Fully Satisfied

N/A

Debenture 28 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.