LJH ENTERPRISES LIMITED
LONDON NATRADEN LIMITED

Hellopages » Greater London » Newham » E15 2SX

Company number 04706659
Status Active - Proposal to Strike off
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address 28 CHANNELSEA ROAD, LONDON, E15 2SX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2014; Annual return made up to 21 March 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 1 . The most likely internet sites of LJH ENTERPRISES LIMITED are www.ljhenterprises.co.uk, and www.ljh-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ljh Enterprises Limited is a Private Limited Company. The company registration number is 04706659. Ljh Enterprises Limited has been working since 21 March 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Ljh Enterprises Limited is 28 Channelsea Road London E15 2sx. . ASH, Christopher Martin is a Secretary of the company. HINDMARSH, Lee James is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ASH, Christopher Martin
Appointed Date: 02 April 2003

Director
HINDMARSH, Lee James
Appointed Date: 02 April 2003
55 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 02 April 2003
Appointed Date: 21 March 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 02 April 2003
Appointed Date: 21 March 2003

LJH ENTERPRISES LIMITED Events

28 Mar 2017
First Gazette notice for compulsory strike-off
13 Jul 2015
Total exemption small company accounts made up to 31 March 2014
13 Jul 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

11 Jul 2015
Compulsory strike-off action has been discontinued
14 Apr 2015
First Gazette notice for compulsory strike-off
...
... and 30 more events
12 May 2003
New secretary appointed
25 Apr 2003
Director resigned
25 Apr 2003
Secretary resigned
11 Apr 2003
Registered office changed on 11/04/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
21 Mar 2003
Incorporation