About

Registered Number: 06614759
Date of Incorporation: 09/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 9 Dentdale Close, Yarm, TS15 9UJ,

 

Established in 2008, Steven Li Engineering Services Ltd has its registered office in Yarm. There are 3 directors listed as Li, Steven, Whittaker, Laura, Li, Ann for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LI, Steven 09 June 2008 - 1
WHITTAKER, Laura 07 October 2015 - 1
Secretary Name Appointed Resigned Total Appointments
LI, Ann 09 June 2008 29 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AD01 - Change of registered office address 16 June 2019
AA - Annual Accounts 19 March 2019
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 11 September 2015
CH03 - Change of particulars for secretary 16 June 2015
AD01 - Change of registered office address 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 16 December 2011
TM02 - Termination of appointment of secretary 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AD01 - Change of registered office address 29 November 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 26 March 2010
DISS40 - Notice of striking-off action discontinued 14 November 2009
AR01 - Annual Return 11 November 2009
GAZ1 - First notification of strike-off action in London Gazette 13 October 2009
NEWINC - New incorporation documents 09 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.