Ongar
Essex
CM5 9JJ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Mrs Helene Samuel |
---|---|
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Running Waters Brentwood Essex CM13 2AP |
Director Name | Mrs Helene Elizabeth Samuel |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 January 2013) |
Role | Quantity Surveyor |
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 | Benjamin Samuel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,658 |
Cash | £10,228 |
Current Liabilities | £78,115 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Director's details changed for Mr Benjamin Samuel on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Benjamin Samuel on 1 January 2013 (2 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Director's details changed for Mr Benjamin Samuel on 1 January 2013 (2 pages) |
25 January 2013 | Termination of appointment of Helene Samuel as a secretary (1 page) |
25 January 2013 | Termination of appointment of Helene Samuel as a secretary (1 page) |
25 January 2013 | Termination of appointment of Helene Samuel as a director (1 page) |
25 January 2013 | Termination of appointment of Helene Samuel as a director (1 page) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Appointment of Mrs Helene Samuel as a director (2 pages) |
23 March 2012 | Appointment of Mrs Helene Samuel as a director (2 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Appointment of Mr Benjamin Samuel as a director (2 pages) |
23 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
23 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
23 March 2011 | Appointment of Mrs Helene Samuel as a secretary (2 pages) |
23 March 2011 | Appointment of Mrs Helene Samuel as a secretary (2 pages) |
23 March 2011 | Appointment of Mr Benjamin Samuel as a director (2 pages) |
17 March 2011 | Incorporation (43 pages) |
17 March 2011 | Incorporation (43 pages) |