Ongar
Essex
CM5 9BT
Director Name | Mr Victor Manuel Garcia |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 July 2010(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 September 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Hans Lagerwall |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Sodra Tandastrappan 3 Gothenburg Se412 66 |
Director Name | John Henri Touyet |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 January 1996(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 July 2010) |
Role | Managing Director |
Correspondence Address | 19 Speen Place Newbury Berkshire RG14 1RX |
Secretary Name | Hans Lagerwall |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 29 January 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2001) |
Role | Managing Director |
Correspondence Address | Sodra Tandastrappan 3 Gothenburg Se412 66 |
Director Name | Tomas Wennstrom |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 2001(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | Brevkortsgatan 4c Molndal 43166 Sweden |
Secretary Name | Tomas Wennstrom |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 2001(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 October 2009) |
Role | Managing Director |
Correspondence Address | Brevkortsgatan 4c Molndal 43166 Sweden |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2011 | Application to strike the company off the register (3 pages) |
12 May 2011 | Application to strike the company off the register (3 pages) |
7 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
2 August 2010 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 August 2010 (1 page) |
2 August 2010 | Termination of appointment of John Touyet as a director (1 page) |
2 August 2010 | Termination of appointment of John Touyet as a director (1 page) |
2 August 2010 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 August 2010 (1 page) |
27 July 2010 | Appointment of Mr Victor Manuel Garcia as a director (2 pages) |
27 July 2010 | Appointment of Mr Victor Manuel Garcia as a director (2 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Termination of appointment of Tomas Wennstrom as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Tomas Wennstrom as a secretary (2 pages) |
5 January 2010 | Appointment of Daniel James Hallahan as a director (3 pages) |
5 January 2010 | Termination of appointment of Tomas Wennstrom as a director (2 pages) |
5 January 2010 | Termination of appointment of Tomas Wennstrom as a director (2 pages) |
5 January 2010 | Appointment of Daniel James Hallahan as a director (3 pages) |
13 February 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 February 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
30 May 2008 | Memorandum and Articles of Association (13 pages) |
30 May 2008 | Memorandum and Articles of Association (13 pages) |
20 May 2008 | Company name changed consent equipment uk LIMITED\certificate issued on 21/05/08 (2 pages) |
20 May 2008 | Company name changed consent equipment uk LIMITED\certificate issued on 21/05/08 (2 pages) |
8 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
19 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
3 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
15 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (5 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (5 pages) |
28 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 January 2004 | Return made up to 07/01/04; full list of members (5 pages) |
31 January 2004 | Return made up to 07/01/04; full list of members (5 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: richmond house bath road newbury berkshire RG14 1QY (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: richmond house bath road newbury berkshire RG14 1QY (1 page) |
25 February 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 February 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 07/01/02; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members
|
1 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
10 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 February 1998 | Auditor's resignation (1 page) |
3 February 1998 | Auditor's resignation (1 page) |
19 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
19 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
28 March 1996 | Accounting reference date notified as 31/12 (1 page) |
28 March 1996 | Accounting reference date notified as 31/12 (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Secretary resigned (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: collins house 32-38 station road gerrards cross.bucks. SL9 8EL. (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: collins house 32-38 station road gerrards cross.bucks. SL9 8EL. (1 page) |
16 January 1996 | Incorporation (18 pages) |
16 January 1996 | Incorporation (18 pages) |