Southend On Sea
Essex
SS2 4LB
Secretary Name | Chai Hoi Yeong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 221 Hamstel Road Southend On Sea Essex SS2 4LB |
Director Name | Zhi Fu Wang |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 223 Hamstel Road Southend On Sea Essex SS2 4LB |
Secretary Name | Zhi Fu Wang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 06 January 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 07 May 2006) |
Role | Company Director |
Correspondence Address | 223 Hamstel Road Southend On Sea Essex SS2 4LB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Sam And Choi Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Correspondence Address | 38 Clarence Street Southend On Sea Essex SS1 1BD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Kak Leong Neng 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,532 |
Cash | £3,473 |
Current Liabilities | £4,198 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
23 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Kak Leong Neng on 20 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Kak Leong Neng on 20 January 2010 (2 pages) |
11 March 2010 | Registered office address changed from Seedbed Business Centre Vanguard Way Shoeburyness Southend on Sea Essex SS3 9QY on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from Seedbed Business Centre Vanguard Way Shoeburyness Southend on Sea Essex SS3 9QY on 11 March 2010 (1 page) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
2 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
27 December 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
6 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
8 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
8 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
24 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
24 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
17 February 2006 | Return made up to 20/01/06; full list of members
|
17 February 2006 | Return made up to 20/01/06; full list of members
|
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Director resigned (2 pages) |
6 February 2006 | Director resigned (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 62 byrne drive southend on sea essex SS2 6SA (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 62 byrne drive southend on sea essex SS2 6SA (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
20 January 2005 | Incorporation (12 pages) |
20 January 2005 | Incorporation (12 pages) |