Stanford Le Hope
Essex
SS17 0HH
Director Name | Peter Lomas Sigournay |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 44 King Street Stanford Le Hope Essex SS17 0HH |
Secretary Name | Peter Lomas Sigournay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 King Street Stanford Le Hope Essex SS17 0HH |
Registered Address | 44 King Street Stanford Le Hope Essex SS17 0HH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Peter Lomas Sigournay on 11 March 2010 (1 page) |
19 May 2010 | Director's details changed for Xin Pang on 11 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Peter Lomas Sigournay on 11 March 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Peter Lomas Sigournay on 11 March 2010 (1 page) |
19 May 2010 | Director's details changed for Peter Lomas Sigournay on 11 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Xin Pang on 11 March 2010 (2 pages) |
12 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 44, king street stanford le hope essex SS17 7OHH (1 page) |
12 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 44, king street stanford le hope essex SS17 7OHH (1 page) |
5 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 June 2009 | Accounts made up to 30 April 2009 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
18 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
18 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
11 April 2007 | Incorporation (14 pages) |
11 April 2007 | Incorporation (14 pages) |