This company is commonly known as Staying First. The company was founded 38 years ago and was given the registration number 01910838. The firm's registered office is in ST ALBANS. You can find them at 4th Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | STAYING FIRST |
---|---|---|
Company Number | : | 01910838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 May 1985 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 9 Appold Street, London, EC2A 2AP | Secretary | 25 July 2018 | Active |
6th Floor, 9 Appold Street, London, EC2A 2AP | Director | 25 July 2018 | Active |
6th Floor, 9 Appold Street, London, EC2A 2AP | Director | 25 July 2018 | Active |
6th Floor, 9 Appold Street, London, EC2A 2AP | Director | 23 April 2014 | Active |
6th Floor, 9 Appold Street, London, EC2A 2AP | Director | 25 July 2018 | Active |
6th Floor, 9 Appold Street, London, EC2A 2AP | Director | 25 July 2018 | Active |
36a Chesterton Road, London, W10 6ER | Secretary | 27 October 1995 | Active |
2 Pendle Road, London, SW16 6RU | Secretary | - | Active |
39 Oldborough Road, North Wembley, HA0 3QA | Secretary | 01 May 1998 | Active |
Mulliner House, Flanders Road, London, England, W4 1NN | Secretary | 12 May 2014 | Active |
42 St Lawrence Terrace, London, W10 5ST | Director | - | Active |
147 Sangley Road, London, SE6 2DY | Director | 01 October 2003 | Active |
Mulliner House, Flanders Road, Chiswick, W4 1NN | Director | 23 May 2012 | Active |
Servite Houses, 2 Bridge Avenue, London, W6 9JP | Director | - | Active |
9 Rosebank Avenue, Sudbury Hill, Wembley, HA0 2TL | Director | 01 October 2003 | Active |
11, Ellingham Road, London, W12 9PR | Director | 01 October 2008 | Active |
156, Douglas Road, Surbiton, England, KT6 7SE | Director | 06 October 2015 | Active |
23 Brechin Place, London, SW7 4QD | Director | 22 October 1996 | Active |
Mulliner House, Flanders Road, Chiswick, W4 1NN | Director | 01 November 2016 | Active |
Mulliner House, Flanders Road, Chiswick, United Kingdom, W4 1NN | Director | 22 May 2013 | Active |
26 The Pavement, Clapham, London, SW4 0JA | Director | 01 December 2006 | Active |
Holm Cottage, Moor Lane, South Newington, Banbury, United Kingdom, OX15 4JQ | Director | 19 February 2010 | Active |
52 Epirus Road, Fulham, London, SW6 7UH | Director | 01 October 2004 | Active |
4, Park Square, Esher, United Kingdom, KT10 8NR | Director | 17 November 2010 | Active |
Flat 5 49 Farquhar Road, London, SE19 1SL | Director | 12 October 2005 | Active |
29 Alwyn Avenue, Chiswick, W4 4PA | Director | - | Active |
The Shrubbery, Ashchurch Terrace, London, W12 9SL | Director | 01 October 2001 | Active |
70c Stanlake Road, London, W12 7HL | Director | 12 October 2005 | Active |
17 Pembridge Place, London, W2 4XB | Director | 28 September 1994 | Active |
Mulliner House, Flanders Road, Chiswick, United Kingdom, W4 1NN | Director | 22 May 2013 | Active |
27 Greenways, Hinchley Wood, Esher, KT10 0QH | Director | 04 April 2001 | Active |
197 Shaftesbury Court, Regency Walk Shirley, Croydon, CR0 7UW | Director | 22 October 1996 | Active |
197 Shaftesbury Court, Regency Walk Shirley, Croydon, CR0 7UW | Director | - | Active |
10 Kensington Park Road, Notting Hill, London, W11 3BU | Director | 22 September 1993 | Active |
13 Green Verges, Stanmore, HA7 2SN | Director | 22 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-18 | Resolution | Resolution. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-19 | Accounts | Accounts with accounts type full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Officers | Appoint person secretary company with name date. | Download |
2018-02-19 | Officers | Termination secretary company with name termination date. | Download |
2017-11-17 | Accounts | Accounts with accounts type full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.