Ongar
Essex
CM5 9DT
Secretary Name | Devinder Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Mrs Devinder Singh |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(5 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(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 | 27 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.munjeet.com |
---|---|
Email address | [email protected] |
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 |
55 at £1 | Munjeet Singh 55.00% Ordinary |
---|---|
45 at £1 | Devinder Singh 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £412 |
Cash | £5,596 |
Current Liabilities | £14,528 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 June 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
5 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
16 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page) |
14 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 June 2016 | Secretary's details changed for Devinder Singh on 1 January 2016 (1 page) |
8 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Secretary's details changed for Devinder Singh on 1 January 2016 (1 page) |
8 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Munjeet Singh on 1 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Munjeet Singh on 1 April 2015 (2 pages) |
7 May 2015 | Secretary's details changed for Devinder Singh on 1 April 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Munjeet Singh on 1 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Devinder Singh on 1 April 2015 (2 pages) |
7 May 2015 | Secretary's details changed for Devinder Singh on 1 April 2015 (1 page) |
7 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Devinder Singh on 1 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Devinder Singh on 1 April 2015 (2 pages) |
7 May 2015 | Secretary's details changed for Devinder Singh on 1 April 2015 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
28 November 2012 | Appointment of Devinder Singh as a director (2 pages) |
28 November 2012 | Appointment of Devinder Singh as a director (2 pages) |
12 July 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
6 September 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
17 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Munjeet Singh on 27 March 2010 (2 pages) |
17 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Munjeet Singh on 27 March 2010 (2 pages) |
7 June 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
7 June 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 June 2008 | Return made up to 27/03/08; full list of members (6 pages) |
17 June 2008 | Return made up to 27/03/08; full list of members (6 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Incorporation (16 pages) |
27 March 2007 | Incorporation (16 pages) |