Leigh On Sea
Essex
SS9 2AT
Secretary Name | Mr Simon Tsz Kong Choi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Yarnacott Shoeburyness Southend On Sea Essex SS3 8AL |
Director Name | Mr Simon Tsz Kong Choi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Yarnacott Shoeburyness Southend On Sea Essex SS3 8AL |
Secretary Name | Xiao Hong Choi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Yarnacott Shoeburyness Essex SS3 8AL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Seedbed Business Centre Vanguard Way Shoeburyness Southend On Sea Essex SS3 9QY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £44,394 |
Gross Profit | £32,012 |
Net Worth | -£4,146 |
Cash | £3,190 |
Current Liabilities | £13,036 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
17 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
25 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
16 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
26 September 2005 | Return made up to 27/08/05; full list of members
|
1 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 62 byrne drive southend on sea essex SS2 6SA (1 page) |
12 October 2004 | Return made up to 27/08/04; full list of members (6 pages) |
16 March 2004 | Company name changed spencer furniture LIMITED\certificate issued on 16/03/04 (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
27 August 2003 | Incorporation (12 pages) |