About

Registered Number: 04979319
Date of Incorporation: 28/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 1 month ago)
Registered Address: 1 Kings Market, 74 Fore Street, Kingsbridge, Devon, TQ7 1PR

 

Ej Lee Ltd was setup in 2003, it's status at Companies House is "Dissolved". Lee, Nigel John is listed as a director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEE, Nigel John 28 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 11 December 2014
AR01 - Annual Return 12 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 December 2010
CH01 - Change of particulars for director 05 December 2010
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 04 November 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 03 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 02 December 2004
395 - Particulars of a mortgage or charge 19 November 2004
225 - Change of Accounting Reference Date 19 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.