About

Registered Number: 06529327
Date of Incorporation: 10/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2014 (9 years and 6 months ago)
Registered Address: 30 Oxford Street, Southampton, Hampshire, SO14 3DJ

 

E.J.Fields Ltd was registered on 10 March 2008 and has its registered office in Southampton in Hampshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Duport Secretary Limited, Duport Director Limited, Mccarthy, Paul Daniel for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 10 March 2008 11 March 2008 1
MCCARTHY, Paul Daniel 10 March 2008 16 September 2009 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 10 March 2008 11 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2014
4.68 - Liquidator's statement of receipts and payments 15 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 July 2014
AD01 - Change of registered office address 31 July 2013
RESOLUTIONS - N/A 29 July 2013
4.20 - N/A 29 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 11 March 2013
CH01 - Change of particulars for director 20 December 2012
AR01 - Annual Return 20 April 2012
DS02 - Withdrawal of striking off application by a company 18 April 2012
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2012
DS01 - Striking off application by a company 28 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 08 November 2010
DISS40 - Notice of striking-off action discontinued 12 October 2010
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 07 October 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 03 February 2010
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
DISS40 - Notice of striking-off action discontinued 14 July 2009
363a - Annual Return 11 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.