Ongar
Essex
CM5 9EA
Secretary Name | Sophie Marie Prigmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Walter Mead Close Ongar Essex CM5 0BW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
100 at £1 | Matthew Mark Prigmore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £654 |
Cash | £1,962 |
Current Liabilities | £15,238 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 December 2013 | Liquidators' statement of receipts and payments to 3 October 2013 (10 pages) |
9 December 2013 | Liquidators statement of receipts and payments to 3 October 2013 (10 pages) |
9 December 2013 | Liquidators statement of receipts and payments to 3 October 2013 (10 pages) |
11 October 2012 | Statement of affairs with form 4.19 (6 pages) |
11 October 2012 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 11 October 2012 (2 pages) |
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Resolutions
|
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Matthew Mark Prigmore on 28 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 November 2008 | Return made up to 18/09/08; full list of members (3 pages) |
21 October 2007 | New secretary appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Incorporation (14 pages) |