-
SEG HOSPITALITY LIMITED - The Old Exchange 234 Southchurch Road, Southend-On-Sea, SS1 2EG, United Kingdom
Company Information
- Company registration number
- 09858631
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Exchange 234 Southchurch Road
- Southend-On-Sea
- SS1 2EG The Old Exchange 234 Southchurch Road, Southend-On-Sea, SS1 2EG UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-05
- Dissolved on
- 2021-08-12
- SIC/NACE
- 78300
Ownership
- Beneficial Owners
- Stewart Edward Gerard
- Stewart Edward Gerard
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date:
- Annual Return
- Due Date: 2017-11-18
- Last Date: 2016-11-04
-
SEG HOSPITALITY LIMITED Company Description
- SEG HOSPITALITY LIMITED is a ltd registered in United Kingdom with the Company reg no 09858631. Its current trading status is "closed". It was registered 2015-11-05. It has declared SIC or NACE codes as "78300". It can be contacted at The Old Exchange 234 Southchurch Road .
Get SEG HOSPITALITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Seg Hospitality Limited - The Old Exchange 234 Southchurch Road, Southend-On-Sea, SS1 2EG, United Kingdom
Did you know? kompany provides original and official company documents for SEG HOSPITALITY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-12) - LIQ14
-
gazette-dissolved-liquidation (2021-08-12) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-16) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-13) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-31) - LIQ03
-
mortgage-satisfy-charge-full (2018-08-21) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-06) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-10-27) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-10-27) - 600
-
resolution (2017-10-27) - RESOLUTIONS
-
gazette-notice-compulsory (2017-10-10) - GAZ1
-
termination-director-company-with-name-termination-date (2017-03-08) - TM01
-
change-person-director-company-with-change-date (2017-01-17) - CH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-14) - AP01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-08) - MR01
-
termination-director-company-with-name-termination-date (2015-11-26) - TM01
-
appoint-person-director-company-with-name-date (2015-11-17) - AP01
-
appoint-person-director-company-with-name-date (2015-11-12) - AP01
-
termination-director-company-with-name-termination-date (2015-11-11) - TM01
-
termination-director-company-with-name-termination-date (2015-11-09) - TM01
-
incorporation-company (2015-11-05) - NEWINC
-
appoint-person-director-company-with-name-date (2015-11-09) - AP01