Background WavePink WaveYellow Wave

STAFFING MADE SIMPLE (KENT) LIMITED (05805149)

STAFFING MADE SIMPLE (KENT) LIMITED (05805149) is a dissolved UK company. incorporated on 4 May 2006. with registered office in Kent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STAFFING MADE SIMPLE (KENT) LIMITED has been registered for 19 years. Current directors include COOMBS, Venetia Anne, KNOWLES, Graham Michael, SMITH, Mark Graham and 1 others.

Company Number
05805149
Status
dissolved
Type
ltd
Incorporated
4 May 2006
Age
19 years
Address
12 Romney Place, Kent, ME15 6LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOMBS, Venetia Anne, KNOWLES, Graham Michael, SMITH, Mark Graham, SMITH, Mark Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFING MADE SIMPLE (KENT) LIMITED

STAFFING MADE SIMPLE (KENT) LIMITED is an dissolved company incorporated on 4 May 2006 with the registered office located in Kent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STAFFING MADE SIMPLE (KENT) LIMITED was registered 19 years ago.(SIC: 99999)

Status

dissolved

Active since 19 years ago

Company No

05805149

LTD Company

Age

19 Years

Incorporated 4 May 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 24 January 2020 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 February 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

12 Romney Place Maidstone Kent, ME15 6LE,

Timeline

3 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
May 06
Director Joined
Dec 15
Director Joined
Dec 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COOMBS, Venetia Anne

Active
MaidstoneME15 6LE
Born March 1970
Director
Appointed 21 Dec 2015

KNOWLES, Graham Michael

Active
MaidstoneME15 6LE
Born September 1964
Director
Appointed 21 Dec 2015

SMITH, Mark Graham

Active
Romney Place, MaidstoneME15 6LE
Born August 1972
Director
Appointed 03 Jul 2006

SMITH, Mark Peter

Active
Romney Place, MaidstoneME15 6LE
Born February 1968
Director
Appointed 28 Jun 2006

COOMBS, Venetia Anne

Resigned
Romney Place, MaidstoneME15 6LE
Secretary
Appointed 08 May 2006
Resigned 21 Dec 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 May 2006
Resigned 08 May 2006

PRICE, David Tudor

Resigned
Canon Lane, MaidstoneME18 5PH
Born April 1967
Director
Appointed 04 May 2006
Resigned 30 Jun 2006

Persons with significant control

1

Romney Place, MaidstoneME15 6LE

Nature of Control

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

Filing History

54

Gazette Dissolved Voluntary
29 September 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2020
DS01DS01
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
8 October 2007
225Change of Accounting Reference Date
Legacy
10 August 2007
287Change of Registered Office
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
288aAppointment of Director or Secretary
Incorporation Company
4 May 2006
NEWINCIncorporation