Company NameCrown Dry Cleaning (Ongar) Limited
Company StatusDissolved
Company Number03130818
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 4 months ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMrs Angela Susan Gibbon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(same day as company formation)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address67 Mellow Purgess
Laindon
Essex
SS15 5UZ
Director NameMr Stephen Maurice Gibbon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(same day as company formation)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary NameMrs Angela Susan Gibbon
NationalityBritish
StatusClosed
Appointed27 November 1995(same day as company formation)
RoleDry Cleaner
Correspondence Address67 Mellow Purgess
Laindon
Essex
SS15 5UZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Telephone01277 623377
Telephone regionBrentwood

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Stephen Maurice Gibbon
50.00%
Ordinary
50 at £1Mrs Angela Susan Gibbon
50.00%
Ordinary

Financials

Year2014
Net Worth£1,608
Cash£250
Current Liabilities£9,082

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Director's details changed for Mrs Angela Susan Gibbon on 30 March 2016 (2 pages)
11 April 2016Director's details changed for Mr Stephen Maurice Gibbon on 30 March 2016 (2 pages)
11 April 2016Director's details changed for Mr Stephen Maurice Gibbon on 18 March 2016 (2 pages)
11 April 2016Director's details changed for Mr Stephen Maurice Gibbon on 18 March 2016 (2 pages)
11 April 2016Director's details changed for Mrs Angela Susan Gibbon on 30 March 2016 (2 pages)
11 April 2016Director's details changed for Mr Stephen Maurice Gibbon on 30 March 2016 (2 pages)
8 February 2016Director's details changed for Mr Stephen Maurice Gibbon on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mrs Angela Susan Gibbon on 8 February 2016 (2 pages)
8 February 2016Secretary's details changed for Mrs Angela Susan Gibbon on 8 February 2016 (1 page)
8 February 2016Director's details changed for Mr Stephen Maurice Gibbon on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mrs Angela Susan Gibbon on 8 February 2016 (2 pages)
8 February 2016Secretary's details changed for Mrs Angela Susan Gibbon on 8 February 2016 (1 page)
8 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2013Secretary's details changed for Mrs Angela Susan Gibbon on 12 December 2012 (1 page)
10 December 2013Director's details changed for Mrs Angela Susan Gibbon on 12 December 2012 (2 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Secretary's details changed for Mrs Angela Susan Gibbon on 12 December 2012 (1 page)
10 December 2013Director's details changed for Mr Stephen Maurice Gibbon on 12 December 2012 (2 pages)
10 December 2013Director's details changed for Mrs Angela Susan Gibbon on 12 December 2012 (2 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Director's details changed for Mr Stephen Maurice Gibbon on 12 December 2012 (2 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2009Registered office changed on 11/03/2009 from orbital house 20 eastern road romford essex RM1 3DP (1 page)
11 March 2009Registered office changed on 11/03/2009 from orbital house 20 eastern road romford essex RM1 3DP (1 page)
12 December 2008Return made up to 27/11/08; full list of members (4 pages)
12 December 2008Return made up to 27/11/08; full list of members (4 pages)
5 November 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
5 November 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 June 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
1 February 2008Return made up to 27/11/07; full list of members (2 pages)
1 February 2008Return made up to 27/11/07; full list of members (2 pages)
21 May 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
21 May 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
3 January 2007Return made up to 27/11/06; full list of members (2 pages)
3 January 2007Return made up to 27/11/06; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
13 June 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
22 December 2005Return made up to 27/11/05; full list of members (2 pages)
22 December 2005Return made up to 27/11/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
18 January 2005Return made up to 27/11/04; full list of members (7 pages)
18 January 2005Return made up to 27/11/04; full list of members (7 pages)
7 May 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
7 May 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
7 December 2003Return made up to 27/11/03; full list of members (8 pages)
7 December 2003Return made up to 27/11/03; full list of members (8 pages)
3 June 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
3 June 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
10 January 2003Return made up to 27/11/02; full list of members (7 pages)
10 January 2003Return made up to 27/11/02; full list of members (7 pages)
6 July 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
6 July 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
31 December 2001Return made up to 27/11/01; full list of members (6 pages)
31 December 2001Return made up to 27/11/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 November 2000 (3 pages)
24 April 2001Accounts for a small company made up to 30 November 2000 (3 pages)
9 March 2001Registered office changed on 09/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
9 March 2001Registered office changed on 09/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
20 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Accounts for a small company made up to 30 November 1999 (3 pages)
29 March 2000Accounts for a small company made up to 30 November 1999 (3 pages)
24 February 2000Return made up to 27/11/99; full list of members (7 pages)
24 February 2000Return made up to 27/11/99; full list of members (7 pages)
24 February 2000Registered office changed on 24/02/00 from: crown house 151 high road loughton essex IG10 4LG (1 page)
24 February 2000Registered office changed on 24/02/00 from: crown house 151 high road loughton essex IG10 4LG (1 page)
9 July 1999Accounts for a small company made up to 30 November 1998 (4 pages)
9 July 1999Accounts for a small company made up to 30 November 1998 (4 pages)
9 May 1999Return made up to 27/11/98; full list of members (6 pages)
9 May 1999Return made up to 27/11/98; full list of members (6 pages)
11 June 1998Registered office changed on 11/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
11 June 1998Registered office changed on 11/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
10 May 1998Full accounts made up to 30 November 1997 (7 pages)
10 May 1998Full accounts made up to 30 November 1997 (7 pages)
8 December 1997Return made up to 27/11/97; no change of members (4 pages)
8 December 1997Return made up to 27/11/97; no change of members (4 pages)
5 August 1997Full accounts made up to 30 November 1996 (8 pages)
5 August 1997Full accounts made up to 30 November 1996 (8 pages)
13 March 1997Return made up to 27/11/96; full list of members (6 pages)
13 March 1997Return made up to 27/11/96; full list of members (6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996New secretary appointed;new director appointed (2 pages)
19 January 1996Secretary resigned (1 page)
19 January 1996Director resigned (1 page)
19 January 1996Registered office changed on 19/01/96 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
19 January 1996Director resigned (1 page)
19 January 1996Secretary resigned (1 page)
19 January 1996Registered office changed on 19/01/96 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
17 January 1996Ad 27/11/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 January 1996Ad 27/11/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 January 1996Accounting reference date notified as 30/11 (1 page)
17 January 1996Accounting reference date notified as 30/11 (1 page)
17 January 1996Registered office changed on 17/01/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
17 January 1996Registered office changed on 17/01/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
27 November 1995Incorporation (38 pages)
27 November 1995Incorporation (38 pages)