STHREE STAFFING FRANCE LIMITED

STHREE STAFFING FRANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSTHREE STAFFING FRANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04603598
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STHREE STAFFING FRANCE LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is STHREE STAFFING FRANCE LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of STHREE STAFFING FRANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUXLEY ASSOCIATES FRANCE LIMITEDJan 16, 2008Jan 16, 2008
    ACROMA PARTNERSHIP LIMITEDNov 28, 2002Nov 28, 2002

    What are the latest accounts for STHREE STAFFING FRANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for STHREE STAFFING FRANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 22, 2017

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Register inspection address has been changed to 8th Floor City Place House 55 Basinghall Street London EC2V 5DX

    2 pagesAD02

    Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Sep 09, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 23, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: EUR 2.52
    SH01

    Annual return made up to Jul 13, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: EUR 2.52
    SH01

    Full accounts made up to Nov 30, 2014

    15 pagesAA

    Secretary's details changed for Cavendish Directors Limited on Oct 27, 2014

    1 pagesCH04

    Director's details changed for Cavendish Directors Limited on Oct 27, 2014

    1 pagesCH02

    Registered office address changed from 5Th Floor 215, Great Portland Street London W1W 5PN to 1St Floor 75 King William Street London EC4N 7BE on Oct 27, 2014

    1 pagesAD01

    Director's details changed for Sarah Anderson on Oct 13, 2014

    2 pagesCH01

    Annual return made up to Jul 13, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: EUR 2.52
    SH01

    Full accounts made up to Dec 01, 2013

    15 pagesAA

    Annual return made up to Nov 28, 2013 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: EUR 2.52
    SH01

    Director's details changed for Sarah Anderson on Dec 02, 2013

    2 pagesCH01

    Full accounts made up to Nov 25, 2012

    19 pagesAA

    Annual return made up to Nov 28, 2012 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Nov 27, 2011

    20 pagesAA

    legacy

    1 pagesSH20

    Who are the officers of STHREE STAFFING FRANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVENDISH DIRECTORS LIMITED
    75 King William Street
    EC4N 7BE London
    1st Floor
    United Kingdom
    Secretary
    75 King William Street
    EC4N 7BE London
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4326888
    150690900001
    ANDERSON, Sarah
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishDirector129640450002
    CAVENDISH DIRECTORS LIMITED
    75 King William Street
    EC4N 7BE London
    1st Floor
    United Kingdom
    Director
    75 King William Street
    EC4N 7BE London
    1st Floor
    United Kingdom
    94268710002
    CAVENDISH SERVICES LIMITED
    12 Plumtree Court
    EC4A 4HT London
    Secretary
    12 Plumtree Court
    EC4A 4HT London
    79688740002
    VERSEC SECRETARIES LIMITED
    39 Alma Road
    AL1 3AT St. Albans
    Hertfordshire
    Secretary
    39 Alma Road
    AL1 3AT St. Albans
    Hertfordshire
    79043790001
    FUELLBERG, Andrik Johannes
    14 Burstock Road
    Putney
    SW15 2PW London
    Director
    14 Burstock Road
    Putney
    SW15 2PW London
    BritishFinancial Controller120302400001
    NELSON, Michael John
    5 Egliston Road
    Putney
    SW15 1AL London
    Director
    5 Egliston Road
    Putney
    SW15 1AL London
    BritishCompany Director86398420001
    VERSEC NOMINEES LIMITED
    39 Alma Road
    AL1 3AT St. Albans
    Hertfordshire
    Director
    39 Alma Road
    AL1 3AT St. Albans
    Hertfordshire
    79043780001

    Does STHREE STAFFING FRANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 23, 2016Commencement of winding up
    Feb 24, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0