Stanmore
Middlesex
HA7 2HX
Secretary Name | Bernadine Tracey Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Ventnor Avenue Stanmore Middlesex HA7 2HX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
80 at 1 | Martin Smith 80.00% Ordinary |
---|---|
20 at 1 | Ms Bernadine Tracey Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210 |
Current Liabilities | £60,301 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 July 2014 | Completion of winding up (1 page) |
15 January 2013 | Order of court to wind up (2 pages) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2010 | Director's details changed for Martin Smith on 7 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Martin Smith on 7 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
27 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 500 larkshall road highams park london E4 9HH (1 page) |
27 June 2008 | Location of debenture register (1 page) |
4 August 2007 | Ad 07/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 July 2007 | Director resigned (1 page) |
19 June 2007 | Company name changed S.E.J. fire & security LIMITED\certificate issued on 19/06/07 (2 pages) |
7 June 2007 | Incorporation (31 pages) |