Ongar
Essex
CM5 9JJ
Secretary Name | Gupinder Syan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
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 | 2014 |
---|---|
Turnover | £45,908 |
Net Worth | £2,547 |
Cash | £14,591 |
Current Liabilities | £13,769 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2011 | Application to strike the company off the register (3 pages) |
14 July 2011 | Application to strike the company off the register (3 pages) |
17 August 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
17 August 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
5 July 2010 | Secretary's details changed for Gupinder Syan on 1 October 2009 (1 page) |
5 July 2010 | Secretary's details changed for Gupinder Syan on 1 October 2009 (1 page) |
5 July 2010 | Secretary's details changed for Gupinder Syan on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Gupinder Syan on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Gupinder Syan on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Gupinder Syan on 1 October 2009 (2 pages) |
4 July 2009 | Director and secretary appointed gupinder syan (2 pages) |
4 July 2009 | Director and secretary appointed gupinder syan (2 pages) |
1 July 2009 | Appointment terminated director andrew davis (1 page) |
1 July 2009 | Appointment Terminated Director andrew davis (1 page) |
24 June 2009 | Incorporation (17 pages) |
24 June 2009 | Incorporation (17 pages) |