Ickenham
Middlesex
Ub10
Secretary Name | Maria Emilia Mercer |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 05 May 1995(1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 September 1997) |
Role | Secretary |
Correspondence Address | Hope Vicca Claverton Down Road Bath North East Somerset BA2 6DZ |
Director Name | Ongar Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Secretary Name | Ongar Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | Abbeyrose House 181 High Street Ongar Essex CM5 9JG |
Registered Address | The Dolls House 40 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 April 1997 | Application for striking-off (1 page) |
22 January 1997 | Return made up to 28/04/96; full list of members (6 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
6 July 1995 | Accounting reference date notified as 30/11 (1 page) |
15 May 1995 | Company name changed ongar sixty six LIMITED\certificate issued on 16/05/95 (4 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Incorporation (28 pages) |