Ongar
Essex
CM5 9JJ
Director Name | Mr Anthony Frederick Hopkinson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year (closed 26 January 2010) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Goldings Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG |
Director Name | Kerry Ann Hopkinson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Goldings Dunmow Essex CM6 1GG |
Director Name | Mr Anthony Frederick Hopkinson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Goldings Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(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 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Appointment terminated director kerry hopkinson (1 page) |
29 January 2009 | Director appointed anthony frederick hopkinson (2 pages) |
29 January 2009 | Director appointed anthony frederick hopkinson (2 pages) |
29 January 2009 | Appointment Terminated Director kerry hopkinson (1 page) |
21 December 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
21 December 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
26 August 2008 | Return made up to 06/06/08; full list of members (7 pages) |
26 August 2008 | Return made up to 06/06/08; full list of members (7 pages) |
12 August 2008 | Appointment terminated director anthony hopkinson (1 page) |
12 August 2008 | Appointment Terminated Director anthony hopkinson (1 page) |
2 June 2008 | Director appointed anthony frederick hopkinson (1 page) |
2 June 2008 | Director appointed anthony frederick hopkinson (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
6 June 2007 | Incorporation (17 pages) |
6 June 2007 | Incorporation (17 pages) |