Ongar
Essex
CM5 9JJ
Secretary Name | Mr John Simon King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01268 655270 |
---|---|
Telephone region | Basildon |
Registered Address | 204c High Street Ongar Essex CM5 9JJ |
---|---|
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 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£49,207 |
Cash | £3,087 |
Current Liabilities | £260,518 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 November 2003 | Delivered on: 3 December 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
10 October 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 June 2010 | Secretary's details changed for John Simon King on 1 October 2009 (1 page) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Terrence Gavin Oliver on 1 October 2009 (2 pages) |
21 June 2010 | Secretary's details changed for John Simon King on 1 October 2009 (1 page) |
21 June 2010 | Secretary's details changed for John Simon King on 1 October 2009 (1 page) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Terrence Gavin Oliver on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Terrence Gavin Oliver on 1 October 2009 (2 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
27 October 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
27 October 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 September 2008 | Return made up to 10/06/08; no change of members (6 pages) |
3 September 2008 | Return made up to 10/06/08; no change of members (6 pages) |
11 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
11 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
26 June 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
26 June 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
14 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
14 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
22 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
22 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
25 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
28 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
3 December 2003 | Particulars of mortgage/charge (9 pages) |
3 December 2003 | Particulars of mortgage/charge (9 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
10 June 2003 | Incorporation (17 pages) |
10 June 2003 | Incorporation (17 pages) |