St. Albans
Hertfordshire
AL1 1UG
Secretary Name | Siew Leng Harris |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77a Meadowcroft St. Albans Hertfordshire AL1 1UG |
Director Name | Barry John Harris |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Tiptree Road Wickham Bishops Witham Essex CM8 3NB |
Registered Address | Devine House, 1299-1301 London Road, Leigh-On-Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Director's details changed for Siew Leng Harris on 16 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Director's details changed for Siew Leng Harris on 16 October 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 November 2008 | Director and secretary's change of particulars / siew harris / 01/09/2008 (1 page) |
3 November 2008 | Director and Secretary's Change of Particulars / siew harris / 01/09/2008 / HouseName/Number was: , now: 77A; Street was: 22 tiptree road, now: meadowcroft; Post Town was: wickham bishops, now: st. Albans; Region was: essex, now: hertfordshire; Post Code was: CM8 3NB, now: AL1 1UG; Country was: , now: united kingdom (1 page) |
3 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
22 October 2008 | Appointment terminated director barry harris (1 page) |
22 October 2008 | Appointment Terminated Director barry harris (1 page) |
28 November 2007 | Accounting reference date extended from 31/10/08 to 30/11/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/10/08 to 30/11/08 (1 page) |
16 October 2007 | Incorporation (13 pages) |
16 October 2007 | Incorporation (13 pages) |