Ongar
Essex
CM5 9JJ
Secretary Name | Mrs Anthea Priscilla Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Website | www.erareeves.com |
---|
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 |
1 at £1 | Sam Reeves 50.00% Ordinary B |
---|---|
1 at £1 | Stephen Reeves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,699 |
Cash | £39,458 |
Current Liabilities | £16,340 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 November 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
26 November 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 May 2013 | Registered office address changed from 21 Peacock Rise Chatham Kent ME5 8RN United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 21 Peacock Rise Chatham Kent ME5 8RN United Kingdom on 30 May 2013 (1 page) |
13 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 January 2011 | Registered office address changed from 21 Peacock Rise Chatham Kent ME5 8RN United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 45 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 12 January 2011 (1 page) |
12 January 2011 | Secretary's details changed for Miss Anthea Priscilla Newton on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 45 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 12 January 2011 (1 page) |
12 January 2011 | Director's details changed for Mr Stephen Richard Reeves on 12 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Registered office address changed from 21 Peacock Rise Chatham Kent ME5 8RN United Kingdom on 12 January 2011 (1 page) |
12 January 2011 | Secretary's details changed for Miss Anthea Priscilla Newton on 12 January 2011 (1 page) |
12 January 2011 | Director's details changed for Mr Stephen Richard Reeves on 12 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
27 May 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
19 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Anthea Newton on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Stephen Reeves on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Stephen Reeves on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Anthea Newton on 26 January 2010 (1 page) |
7 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
7 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
21 July 2009 | Director's change of particulars / stephen reeves / 01/11/2007 (1 page) |
21 July 2009 | Director's change of particulars / stephen reeves / 01/11/2007 (1 page) |
21 July 2009 | Return made up to 01/11/07; full list of members (10 pages) |
21 July 2009 | Return made up to 01/11/08; full list of members (5 pages) |
21 July 2009 | Restoration by order of the court (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 24 brookbank avenue hanwell london W7 3DW (1 page) |
21 July 2009 | Return made up to 01/11/07; full list of members (10 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 24 brookbank avenue hanwell london W7 3DW (1 page) |
21 July 2009 | Restoration by order of the court (1 page) |
21 July 2009 | Return made up to 01/11/08; full list of members (5 pages) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
18 February 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
28 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
28 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
23 August 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
12 June 2007 | Return made up to 01/11/06; full list of members (6 pages) |
12 June 2007 | Return made up to 01/11/06; full list of members (6 pages) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | Incorporation (13 pages) |
1 November 2005 | Incorporation (13 pages) |