Ongar
Essex
CM5 9EL
Director Name | Mr Jeffrey Kenneth John Hayward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Saint James Avenue Ongar Essex CM5 9EL |
Secretary Name | Susan Carol Youdan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Guardian Cafcass |
Correspondence Address | 19 Saint James Avenue Ongar Essex CM5 9EL |
Director Name | Susan Carol Youdan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2003) |
Role | Guardian |
Correspondence Address | 19 Saint James Avenue Ongar Essex CM5 9EL |
Director Name | Mr Malcolm Charles Horswill |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 November 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 21 St James Avenue Ongar Essex CM5 9EL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £240 |
Current Liabilities | £483,099 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Appointment terminate, director and secretary malcolm charles horswill logged form (1 page) |
7 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 August 2007 | Ad 30/07/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
27 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
21 January 2004 | Return made up to 24/04/03; full list of members
|
14 January 2004 | Company name changed kanga creations uk LIMITED\certificate issued on 14/01/04 (2 pages) |
13 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: moulsham court 39 moulsham street, chelmsford essex CM2 0HY (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2002 | Ad 19/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 December 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |