20 Primrose Street
London
EC2A 2EW
Director Name | Ms Corina Veruta |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 19 August 2014(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | Mr Franco Villar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2014(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 13 March |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2015 | Termination of appointment of Franco Villar as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Franco Villar as a director on 17 April 2015 (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Appointment of Mr Franco Villar as a director on 19 August 2014 (2 pages) |
27 January 2015 | Termination of appointment of Corina Veruta as a director on 19 August 2014 (1 page) |
27 January 2015 | Appointment of Mr Franco Villar as a director on 19 August 2014 (2 pages) |
27 January 2015 | Termination of appointment of Corina Veruta as a director on 19 August 2014 (1 page) |
26 September 2014 | Registered office address changed from 6 London Street Regus Fenchurch Street Station 2Nd Floor New London House London EC3R 3LP England to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from 6 London Street Regus Fenchurch Street Station 2Nd Floor New London House London EC3R 3LP England to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page) |
24 September 2014 | Company name changed mykey personnel LIMITED\certificate issued on 24/09/14
|
24 September 2014 | Company name changed mykey personnel LIMITED\certificate issued on 24/09/14
|
19 August 2014 | Termination of appointment of Jozef Konev as a director on 19 August 2014 (1 page) |
19 August 2014 | Appointment of Ms Corina Veruta as a director on 19 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jozef Konev as a director on 19 August 2014 (1 page) |
19 August 2014 | Appointment of Ms Corina Veruta as a director on 19 August 2014 (2 pages) |
26 June 2014 | Current accounting period extended from 28 February 2015 to 13 March 2015 (1 page) |
26 June 2014 | Registered office address changed from C/O Acal Group Accountants Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Acal Group Accountants Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 26 June 2014 (1 page) |
26 June 2014 | Current accounting period extended from 28 February 2015 to 13 March 2015 (1 page) |
19 June 2014 | Company name changed jackfield personnel services LTD\certificate issued on 19/06/14
|
19 June 2014 | Company name changed jackfield personnel services LTD\certificate issued on 19/06/14
|
19 February 2014 | Registered office address changed from the Broadgate Tower Floor 12 20 Primrose Street London EC2A 2EW England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from the Broadgate Tower Floor 12 20 Primrose Street London EC2A 2EW England on 19 February 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|