Background WavePink WaveYellow Wave

ON ASSIGNMENT UK LIMITED (03705878)

ON ASSIGNMENT UK LIMITED (03705878) is a dissolved UK company. incorporated on 2 February 1999. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. ON ASSIGNMENT UK LIMITED has been registered for 27 years. Current directors include BRILL, James Lathrop, PAINTER, Jennifer Hankes.

Company Number
03705878
Status
dissolved
Type
ltd
Incorporated
2 February 1999
Age
27 years
Address
C/O Kpmg, Liverpool, L3 1QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BRILL, James Lathrop, PAINTER, Jennifer Hankes
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON ASSIGNMENT UK LIMITED

ON ASSIGNMENT UK LIMITED is an dissolved company incorporated on 2 February 1999 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. ON ASSIGNMENT UK LIMITED was registered 27 years ago.(SIC: 78109, 78200)

Status

dissolved

Active since 27 years ago

Company No

03705878

LTD Company

Age

27 Years

Incorporated 2 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 23 August 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 February 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

C/O Kpmg 8 Princes Parade Liverpool, L3 1QH,

Previous Addresses

Valiant House 12 Knoll Rise Orpington Kent BR6 0PG
From: 2 February 1999To: 10 October 2019
Timeline

3 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Dec 16
Director Joined
Dec 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MADDEN, Benjamin James

Active
8 Princes Parade, LiverpoolL3 1QH
Secretary
Appointed 31 Jan 2014

BRILL, James Lathrop

Active
8 Princes Parade, LiverpoolL3 1QH
Born April 1951
Director
Appointed 29 Jan 2007

PAINTER, Jennifer Hankes

Active
12 Knoll Rise, OrpingtonBR6 0PG
Born June 1969
Director
Appointed 22 Nov 2016

BOWDEN, John Robert

Resigned
Valiant House, OrpingtonBR6 0PG
Secretary
Appointed 01 Jan 2001
Resigned 31 Jan 2014

WRIGHT, Andrew Clarkson

Resigned
34 Gloucester Circus, LondonSE10 8RY
Secretary
Appointed 03 Feb 1999
Resigned 31 Dec 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Feb 1999
Resigned 02 Feb 1999

BUELTER, H Tom

Resigned
2330 Elbury Court, California91361
Born March 1941
Director
Appointed 03 Feb 1999
Resigned 31 Dec 2001

DAMERIS, Peter

Resigned
Valiant House, OrpingtonBR6 0PG
Born February 1960
Director
Appointed 31 Jan 2005
Resigned 22 Nov 2016

HALLBERG, Dana Eisele

Resigned
6860 Aviano Drive, California93012
Born August 1964
Director
Appointed 03 Feb 1999
Resigned 25 Jun 2002

HOLTZMAN, Michael J

Resigned
9007 Ashcroft Avenue, Los AngelesFOREIGN
Born February 1959
Director
Appointed 04 Jun 2002
Resigned 08 Dec 2006

MACRAE, Jonathan Stuart

Resigned
6 Highbury Terrace, LondonN5 1UP
Born June 1962
Director
Appointed 02 Feb 1999
Resigned 31 Dec 2001

PETERSON, Joseph Alan

Resigned
1707 Schoolhouse Circle, Ventura
Born July 1960
Director
Appointed 01 Sept 2001
Resigned 27 Sept 2004

RUDOLPH, Ronald Werner

Resigned
1133 Via Romero, California90274
Born December 1943
Director
Appointed 02 Feb 1999
Resigned 31 Jan 2005

WEST, Kathy J

Resigned
2330 Elbury Court, California91361
Born June 1951
Director
Appointed 02 Feb 1999
Resigned 31 Dec 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Feb 1999
Resigned 02 Feb 1999

Persons with significant control

1

26745 Malibu Hills Road, California

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Gazette Dissolved Liquidation
6 July 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 April 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
9 October 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 October 2019
600600
Resolution
9 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Auditors Resignation Company
6 December 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
10 September 2007
88(2)R88(2)R
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363aAnnual Return
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
18 October 2001
244244
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
25 October 2000
244244
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
287Change of Registered Office
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Incorporation Company
2 February 1999
NEWINCIncorporation