Ongar
Essex
CM5 9JJ
Director Name | Mr Paul Derek William Foyle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Secretary Name | Mr Paul Derek William Foyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | Mrs Fiona Killick |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 August 2016) |
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 | 09 April 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | ultimate70.co.uk |
---|---|
Telephone | 01376 511360 |
Telephone region | Braintree |
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 |
Year | 2013 |
---|---|
Net Worth | £8,438 |
Cash | £25,429 |
Current Liabilities | £373,936 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2009 | Delivered on: 27 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re cardnet liability-ultimate 70 LTD and numbered 07274011 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Application to strike the company off the register (3 pages) |
13 October 2016 | Termination of appointment of Fiona Killick as a director on 4 August 2016 (1 page) |
13 October 2016 | Termination of appointment of Fiona Killick as a director on 4 August 2016 (1 page) |
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
1 July 2011 | Appointment of Fiona Killick as a director (2 pages) |
1 July 2011 | Appointment of Fiona Killick as a director (2 pages) |
7 June 2011 | Termination of appointment of Paul Foyle as a director (1 page) |
7 June 2011 | Termination of appointment of Paul Foyle as a director (1 page) |
7 June 2011 | Termination of appointment of Paul Foyle as a secretary (1 page) |
7 June 2011 | Termination of appointment of Paul Foyle as a secretary (1 page) |
21 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
22 October 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
26 April 2010 | Secretary's details changed for Mr Paul Foyle on 1 October 2009 (1 page) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Paul Foyle on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Martin Killick on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Paul Foyle on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Paul Foyle on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Martin Killick on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Paul Foyle on 1 October 2009 (1 page) |
26 April 2010 | Secretary's details changed for Mr Paul Foyle on 1 October 2009 (1 page) |
26 April 2010 | Director's details changed for Mr Martin Killick on 1 October 2009 (2 pages) |
17 January 2010 | Amended accounts made up to 30 June 2009 (10 pages) |
17 January 2010 | Amended accounts made up to 30 June 2009 (10 pages) |
16 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
16 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 June 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
15 June 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
17 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
20 May 2008 | Secretary appointed paul foyle (2 pages) |
20 May 2008 | Director appointed paul foyle (2 pages) |
20 May 2008 | Director appointed paul foyle (2 pages) |
20 May 2008 | Secretary appointed paul foyle (2 pages) |
20 May 2008 | Director appointed martin killick (2 pages) |
20 May 2008 | Director appointed martin killick (2 pages) |
19 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
19 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
9 April 2008 | Incorporation (17 pages) |
9 April 2008 | Incorporation (17 pages) |