Ongar
Essex
CM5 9JJ
Secretary Name | Ann Elizabeth Cave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 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 | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mrs Elise Clare Vanstone |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
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 | Ann Elizabeth Winters 50.00% Ordinary |
---|---|
1 at £1 | Elise Vanstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,179 |
Cash | £4,445 |
Current Liabilities | £31,490 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
14 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
1 October 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
6 September 2018 | Termination of appointment of Elise Clare Vanstone as a director on 9 August 2018 (1 page) |
6 September 2018 | Cessation of Elise Clare Vanstone as a person with significant control on 9 August 2018 (1 page) |
23 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
1 December 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 July 2015 | Secretary's details changed for Ann Elizabeth Winters on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Ann Elizabeth Winters on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Ann Elizabeth Winters on 24 July 2015 (2 pages) |
24 July 2015 | Secretary's details changed for Ann Elizabeth Winters on 24 July 2015 (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 August 2012 | Appointment of Mrs Elise Clare Vanstone as a director (2 pages) |
17 August 2012 | Appointment of Mrs Elise Clare Vanstone as a director (2 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
9 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
6 July 2010 | Director's details changed for Ann Elizabeth Winters on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Ann Elizabeth Winters on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Ann Elizabeth Winters on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Ann Elizabeth Winters on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Ann Elizabeth Winters on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Ann Elizabeth Winters on 1 October 2009 (1 page) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Director and secretary appointed ann elizabeth winters (2 pages) |
22 July 2009 | Director and secretary appointed ann elizabeth winters (2 pages) |
20 July 2009 | Appointment terminated director andrew davis (1 page) |
20 July 2009 | Appointment terminated director andrew davis (1 page) |
30 June 2009 | Incorporation (17 pages) |
30 June 2009 | Incorporation (17 pages) |