Ongar
Essex
CM5 9JJ
Secretary Name | Ian Richard Watson |
---|---|
Status | Closed |
Appointed | 01 February 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 March 2015) |
Role | Company Director |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Secretary Name | Rebecca Jane Moy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Website | www.fringebenefits-essex.co.uk |
---|---|
Telephone | 01787 220499 |
Telephone region | Sudbury |
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 | Diane Michelle Shore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,058 |
Cash | £22,526 |
Current Liabilities | £33,918 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
1 December 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Previous accounting period shortened from 30 November 2014 to 28 February 2014 (1 page) |
4 June 2014 | Previous accounting period shortened from 30 November 2014 to 28 February 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
28 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Termination of appointment of Rebecca Moy as a secretary (1 page) |
4 February 2011 | Appointment of Ian Richard Watson as a secretary (1 page) |
4 February 2011 | Appointment of Ian Richard Watson as a secretary (1 page) |
4 February 2011 | Termination of appointment of Rebecca Moy as a secretary (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
15 February 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
26 November 2009 | Director's details changed for Diane Michelle Shore on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Rebecca Jane Moy on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Diane Michelle Shore on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Diane Michelle Shore on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Secretary's details changed for Rebecca Jane Moy on 1 October 2009 (1 page) |
26 November 2009 | Secretary's details changed for Rebecca Jane Moy on 1 October 2009 (1 page) |
26 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
14 November 2008 | Director appointed diane michelle shore (2 pages) |
14 November 2008 | Secretary appointed rebecca jane moy (2 pages) |
14 November 2008 | Director appointed diane michelle shore (2 pages) |
14 November 2008 | Secretary appointed rebecca jane moy (2 pages) |
13 November 2008 | Appointment terminated director andrew davis (1 page) |
13 November 2008 | Appointment terminated director andrew davis (1 page) |
5 November 2008 | Incorporation (17 pages) |
5 November 2008 | Incorporation (17 pages) |