Ongar
Essex
CM5 9DT
Secretary Name | Joan Cavanagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kaycavanagh.co.uk |
---|---|
Telephone | 07 932067779 |
Telephone region | Mobile |
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 |
1 at £1 | Kay Cavanagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,186 |
Cash | £35,251 |
Current Liabilities | £69,095 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2021 | Application to strike the company off the register (1 page) |
9 August 2021 | Director's details changed for Mrs Kay Cavanagh on 1 February 2021 (2 pages) |
9 August 2021 | Change of details for Mrs Kay Cavanagh as a person with significant control on 1 February 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
9 August 2021 | Secretary's details changed for Joan Cavanagh on 9 August 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
5 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 5 November 2020 (1 page) |
29 October 2020 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
28 February 2020 | Registered office address changed from 44 King Street Stanford-Le-Hope Essex SS17 0HH England to 11 Queens Road Brentwood Essex CM14 4HE on 28 February 2020 (1 page) |
28 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 April 2016 | Registered office address changed from 44 44 King Street Stanford Le Hope Essex SS17 0HH England to 44 King Street Stanford-Le-Hope Essex SS17 0HH on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from 44 44 King Street Stanford Le Hope Essex SS17 0HH England to 44 King Street Stanford-Le-Hope Essex SS17 0HH on 8 April 2016 (1 page) |
10 March 2016 | Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to 44 44 King Street Stanford Le Hope Essex SS17 0HH on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from The Laindon Barn Dunton Road Basildon Essex SS15 4DB England to 44 44 King Street Stanford Le Hope Essex SS17 0HH on 10 March 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 August 2015 | Registered office address changed from 36 High Street Stanford Le Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 36 High Street Stanford Le Hope Essex SS17 0HQ to The Laindon Barn Dunton Road Basildon Essex SS15 4DB on 26 August 2015 (1 page) |
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 March 2013 | Secretary's details changed for Joan Cavanagh on 27 February 2012 (2 pages) |
19 March 2013 | Secretary's details changed for Joan Cavanagh on 27 February 2012 (2 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 March 2010 | Director's details changed for Kay Cavanagh on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Kay Cavanagh on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from c/o the accountancy practice (essex) LTD 44 king street, stanford-le-hope essex SS17 0HH (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from c/o the accountancy practice (essex) LTD 44 king street, stanford-le-hope essex SS17 0HH (1 page) |
31 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members
|
9 March 2006 | Return made up to 26/02/06; full list of members
|
23 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
31 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Incorporation (19 pages) |
26 February 2004 | Incorporation (19 pages) |