About

Registered Number: 04453957
Date of Incorporation: 02/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2018 (5 years and 8 months ago)
Registered Address: Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex, SS9 2UA

 

Established in 2002, Southern Maze Construction Ltd have registered office in Leigh On Sea, Essex, it's status at Companies House is "Dissolved". The organisation has 3 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGHORN, Sadie 01 November 2007 - 1
BURLTON, Thomas 02 June 2002 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
WAGHORN, Janice Louise 25 August 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2018
L64.04 - Directions to defer dissolution 05 March 2015
L64.07 - Release of Official Receiver 05 March 2015
COCOMP - Order to wind up 03 January 2013
DISS16(SOAS) - N/A 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 13 December 2011
DISS16(SOAS) - N/A 21 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 25 October 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AA - Annual Accounts 19 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 01 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
363a - Annual Return 23 August 2005
395 - Particulars of a mortgage or charge 10 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 05 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
RESOLUTIONS - N/A 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
123 - Notice of increase in nominal capital 12 September 2003
363s - Annual Return 25 June 2003
287 - Change in situation or address of Registered Office 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
NEWINC - New incorporation documents 02 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2009 Outstanding

N/A

Mortgage debenture 07 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.