Ongar
Essex
CM5 9JJ
Secretary Name | Mr Ian Richard Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 | Ms Diane Shore 100.00% Ordinary |
---|
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Application to strike the company off the register (3 pages) |
26 March 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
27 October 2009 | Director's details changed for Diane Michelle Shore on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Diane Michelle Shore on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Director's details changed for Diane Michelle Shore on 1 October 2009 (2 pages) |
16 March 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
16 March 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
2 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
22 April 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
22 April 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
6 December 2007 | Return made up to 24/10/07; full list of members (6 pages) |
6 December 2007 | Return made up to 24/10/07; full list of members (6 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
24 October 2006 | Incorporation (17 pages) |
24 October 2006 | Incorporation (17 pages) |