Ongar
Essex
CM5 9JJ
Director Name | Mr Paul Foskett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1northumberland Avenue London WC2N 5BW |
Director Name | Mr Paul Terence Hill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | Mr Paul Leonard Foskett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1northumberland Avenue London WC2N 5BW |
Director Name | Mr Paul Leonard Foskett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | Miss Sophie Anne Foskett |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 May 2017) |
Role | Salesperson |
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 |
45k at £0.1 | Paul Foskett 56.25% Ordinary |
---|---|
25k at £0.1 | Ronald Hubbard 31.25% Ordinary |
10k at £0.1 | Paul Hill 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,693 |
Cash | £299 |
Current Liabilities | £6,280 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to 147 Maidstone Road Maidstone Road Chatham Kent ME4 6JE on 10 November 2017 (1 page) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 May 2017 | Termination of appointment of Sophie Anne Foskett as a director on 29 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Sophie Anne Foskett as a director on 29 May 2017 (1 page) |
22 March 2017 | Appointment of Miss Sophie Anne Foskett as a director on 17 March 2017 (2 pages) |
22 March 2017 | Appointment of Miss Sophie Anne Foskett as a director on 17 March 2017 (2 pages) |
16 February 2017 | Termination of appointment of Ronald Bertie Hubbard as a director on 14 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Ronald Bertie Hubbard as a director on 14 February 2017 (1 page) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 November 2015 | Termination of appointment of Paul Foskett as a director on 31 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Paul Foskett as a director on 31 October 2015 (1 page) |
8 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 August 2015 | Termination of appointment of Paul Terence Hill as a director on 9 June 2015 (1 page) |
15 August 2015 | Termination of appointment of Paul Terence Hill as a director on 9 June 2015 (1 page) |
15 August 2015 | Termination of appointment of Paul Terence Hill as a director on 9 June 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 September 2013 | Director's details changed for Mr Paul Foskett on 1 May 2013 (2 pages) |
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mr Paul Foskett on 1 May 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Paul Foskett on 1 May 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Ronald Bertie Hubbard on 1 May 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Paul Terence Hill on 1 May 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Paul Terence Hill on 1 May 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Paul Terence Hill on 1 May 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Ronald Bertie Hubbard on 1 May 2013 (2 pages) |
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mr Ronald Bertie Hubbard on 1 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from , C/O Mr.P.T.Hill, Owls Nest Belbroughton Road, Clent, Stourbridge, West Midlands, DY9 9RB, United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Mr.P.T.Hill Owls Nest Belbroughton Road Clent Stourbridge West Midlands DY9 9RB United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from , C/O Mr.P.T.Hill, Owls Nest Belbroughton Road, Clent, Stourbridge, West Midlands, DY9 9RB, United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Mr.P.T.Hill Owls Nest Belbroughton Road Clent Stourbridge West Midlands DY9 9RB United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 September 2012 | Appointment of Mr Ronald Bertie Hubbard as a director (2 pages) |
24 September 2012 | Appointment of Mr Ronald Bertie Hubbard as a director (2 pages) |
21 September 2012 | Termination of appointment of Paul Foskett as a director (1 page) |
21 September 2012 | Termination of appointment of Paul Foskett as a director (1 page) |
21 September 2012 | Termination of appointment of Ronald Hubbard as a director (1 page) |
21 September 2012 | Appointment of Mr Paul Foskett as a director (2 pages) |
21 September 2012 | Termination of appointment of Ronald Hubbard as a director (1 page) |
21 September 2012 | Appointment of Mr Paul Foskett as a director (2 pages) |
9 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
9 September 2012 | Director's details changed for Ronald Bertie Hubbard on 9 September 2012 (2 pages) |
9 September 2012 | Director's details changed for Ronald Bertie Hubbard on 9 September 2012 (2 pages) |
9 September 2012 | Director's details changed for Ronald Bertie Hubbard on 9 September 2012 (2 pages) |
9 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 September 2011 | Registered office address changed from 1Northumberland Avenue London WC2N 5BW England on 12 September 2011 (1 page) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Registered office address changed from , 1Northumberland Avenue, London, WC2N 5BW, England on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from , 1Northumberland Avenue, London, WC2N 5BW, England on 12 September 2011 (1 page) |
27 August 2010 | Incorporation
|
27 August 2010 | Incorporation
|