SPHERION TECHNOLOGY (UK) LIMITED
Status | DISSOLVED |
Company No. | 03129645 |
Category | Private Limited Company |
Incorporated | 17 Nov 1995 |
Age | 28 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 03 Feb 2015 |
Years | 9 years, 3 months, 26 days |
SUMMARY
SPHERION TECHNOLOGY (UK) LIMITED is an dissolved private limited company with number 03129645. It was incorporated 28 years, 6 months, 14 days ago, on 17 November 1995 and it was dissolved 9 years, 3 months, 26 days ago, on 03 February 2015. The company address is 1st Floor Randstad Court 1st Floor Randstad Court, Luton, LU4 8SB, Bedfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Feb 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Termination director company with name termination date
Date: 13 Dec 2013
Action Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-11-29
Officer name: Ronald Anthony Fuccillo
Documents
Accounts with accounts type full
Date: 19 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Appoint person director company with name date
Date: 14 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-09-12
Officer name: Mr Ronald Anthony Fuccillo
Documents
Termination director company with name termination date
Date: 14 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-09-12
Officer name: Thad Florence
Documents
Appoint person director company with name date
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joost Carel Sandor Gietelink
Appointment date: 2012-09-12
Documents
Termination secretary company with name termination date
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Edward Hauser
Termination date: 2012-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Heins
Termination date: 2012-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Krause
Termination date: 2012-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Teri Lynn Miller
Termination date: 2012-09-12
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-12
Old address: C/O Bryan Cave 88 Wood Street London EC2V 7QS
Documents
Gazette filings brought up to date
Date: 24 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type full
Date: 27 Oct 2011
Action Date: 26 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-26
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Teri Lynn Miller
Documents
Annual return company with made up date changes to shareholders
Date: 31 Jan 2011
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 27 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-27
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Accounts with accounts type full
Date: 20 Sep 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Accounts with accounts type full
Date: 03 Feb 2009
Action Date: 28 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-28
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; no change of members
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 26/03/2008 from bryan cave 33 cannon street london EC4M 5TE
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/07; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 30 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-30
Documents
Accounts with accounts type full
Date: 19 May 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 13 Feb 2006
Action Date: 26 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-26
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/03; full list of members
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Oct 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/02; full list of members
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/00; full list of members
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Certificate change of name company
Date: 29 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed interim technology (uk) LIMITED\certificate issued on 02/10/00
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 29/09/00 from: 3RD floor 29 queen ann s gate london SW1H 9BU
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/99; full list of members
Documents
Accounts with accounts type full
Date: 12 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Sep 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Accounts with accounts type full
Date: 15 Jan 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/98; no change of members
Documents
Legacy
Date: 03 Nov 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/97; no change of members
Documents
Accounts with accounts type full
Date: 22 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 27 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/96; full list of members
Documents
Legacy
Date: 07 Aug 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 29 Apr 1996
Category: Capital
Type: 88(2)
Description: Ad 27/11/95--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 01 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
101 HAMILTON ROAD RTM COMPANY LIMITED
101 HAMILTON ROAD,LONDON,NW11 9EE
Number: | 09520309 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SELSDON HOUSE, 212-220,SOUTH CROYDON,,CR2 8LD
Number: | 10901454 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORY HOUSE,CHESSINGTON,KT9 1SG
Number: | OC371817 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OAK VIEW BURNETTS LANE,SOUTHAMPTON,SO30 2HH
Number: | 09330186 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09632173 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF
Number: | 09795174 |
Status: | ACTIVE |
Category: | Private Limited Company |