Ongar
Essex
CM5 9DT
Secretary Name | Beverley Joy Brookman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Andrew John Brookman 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £404 |
Cash | £10,237 |
Current Liabilities | £13,331 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2023 | Application to strike the company off the register (1 page) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 11 November 2020 (1 page) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Andrew John Brookman as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Andrew John Brookman as a person with significant control on 1 July 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 July 2016 | Secretary's details changed for Beverley Joy Brookman on 1 January 2016 (1 page) |
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mr Andrew John Brookman on 1 January 2016 (2 pages) |
6 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mr Andrew John Brookman on 1 January 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Beverley Joy Brookman on 1 January 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
28 September 2011 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
9 December 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Andrew John Brookman on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Andrew John Brookman on 19 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
12 December 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
24 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
25 November 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
25 November 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
8 October 2008 | Return made up to 19/06/08; no change of members (6 pages) |
8 October 2008 | Return made up to 19/06/08; no change of members (6 pages) |
16 November 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
16 November 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
7 September 2007 | Return made up to 19/06/07; no change of members (6 pages) |
7 September 2007 | Return made up to 19/06/07; no change of members (6 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
1 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
1 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: abacus house 68A north street romford essex RM1 1DA (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: abacus house 68A north street romford essex RM1 1DA (1 page) |
20 December 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
20 December 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
1 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
1 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
11 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
11 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
23 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
18 September 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
18 September 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
30 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
30 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
28 June 2002 | Secretary resigned (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 June 2002 | Incorporation (16 pages) |
19 June 2002 | Incorporation (16 pages) |