About

Registered Number: 02513213
Date of Incorporation: 19/06/1990 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 11 months ago)
Registered Address: 7 Nelson Street, Southend-On-Sea, Essex, SS1 1EH,

 

Hi-tec Overseas Holdings Ltd was registered on 19 June 1990 and are based in Southend-On-Sea, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Collinson, Jeremy, Farr, Ian Michael, Kirby, Bary for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINSON, Jeremy 04 January 2010 19 September 2011 1
FARR, Ian Michael 24 October 2012 07 December 2016 1
KIRBY, Bary 05 October 2000 04 May 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 07 February 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
AA01 - Change of accounting reference date 15 December 2017
AD01 - Change of registered office address 13 October 2017
AA - Annual Accounts 05 September 2017
PSC02 - N/A 14 July 2017
CS01 - N/A 26 June 2017
TM02 - Termination of appointment of secretary 04 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 19 July 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 18 February 2013
AP03 - Appointment of secretary 02 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 15 June 2012
TM02 - Termination of appointment of secretary 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 July 2010
TM02 - Termination of appointment of secretary 25 February 2010
AP03 - Appointment of secretary 25 February 2010
DISS40 - Notice of striking-off action discontinued 24 October 2009
AR01 - Annual Return 22 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 01 July 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 18 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 18 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 02 October 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 19 November 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
225 - Change of Accounting Reference Date 10 September 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 09 July 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 12 September 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
RESOLUTIONS - N/A 07 April 1996
AA - Annual Accounts 07 April 1996
363s - Annual Return 01 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 04 November 1994
AA - Annual Accounts 26 November 1993
288 - N/A 23 November 1993
363s - Annual Return 23 June 1993
SA - Shares agreement 11 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 11 February 1993
SA - Shares agreement 04 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 04 February 1993
88(2)P - N/A 19 January 1993
AA - Annual Accounts 10 January 1993
88(2)P - N/A 26 November 1992
363a - Annual Return 16 September 1992
MEM/ARTS - N/A 17 March 1992
RESOLUTIONS - N/A 09 January 1992
RESOLUTIONS - N/A 09 January 1992
123 - Notice of increase in nominal capital 09 January 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 29 July 1991
288 - N/A 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
287 - Change in situation or address of Registered Office 10 October 1990
288 - N/A 10 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1990
CERTNM - Change of name certificate 03 August 1990
NEWINC - New incorporation documents 19 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.