Ongar
Essex
CM5 9JJ
Director Name | Mr Paul Emmett |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | Mr John Frederick Emmett |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Director Name | Mr Simon John Emmett |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2018(7 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Secretary Name | Ms Maureen Emmett |
---|---|
Status | Resigned |
Appointed | 01 April 2012(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 August 2018) |
Role | Company Director |
Correspondence Address | 21 St. Cuthberts Road Hoddesdon Hertfordshire EN11 0NH |
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 |
100 at £1 | Maureen Emmett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,434 |
Cash | £809 |
Current Liabilities | £6,945 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2021 | Application to strike the company off the register (3 pages) |
31 March 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
28 July 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
22 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
25 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
23 April 2019 | Director's details changed for Maureen Emmett on 17 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Maureen Emmett on 17 April 2019 (2 pages) |
24 August 2018 | Termination of appointment of Maureen Emmett as a secretary on 14 August 2018 (1 page) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
11 June 2018 | Appointment of Mr Simon John Emmett as a director on 1 May 2018 (2 pages) |
11 June 2018 | Notification of John Emmett as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Change of details for Mrs Maureen Emmett as a person with significant control on 1 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
11 June 2018 | Director's details changed for Mr Paul Emmett on 1 May 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr John Emmett on 11 June 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 September 2015 | Registered office address changed from 21 st. Cuthberts Road Hoddesdon Hertfordshire EN11 0NH to 204C High Street Ongar Essex CM5 9JJ on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 21 st. Cuthberts Road Hoddesdon Hertfordshire EN11 0NH to 204C High Street Ongar Essex CM5 9JJ on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 21 st. Cuthberts Road Hoddesdon Hertfordshire EN11 0NH to 204C High Street Ongar Essex CM5 9JJ on 3 September 2015 (1 page) |
20 August 2015 | Appointment of Mr John Emmett as a director on 29 March 2015 (2 pages) |
20 August 2015 | Appointment of Mr John Emmett as a director on 29 March 2015 (2 pages) |
11 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 March 2015 | Registered office address changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 21 St. Cuthberts Road Hoddesdon Hertfordshire EN11 0NH on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU to 21 St. Cuthberts Road Hoddesdon Hertfordshire EN11 0NH on 18 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 May 2014 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middx HA7 1BU England on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
25 March 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Appointment of Mr Paul Emmett as a director (2 pages) |
5 April 2012 | Appointment of Mr Paul Emmett as a director (2 pages) |
5 April 2012 | Appointment of Ms Maureen Emmett as a secretary (2 pages) |
5 April 2012 | Appointment of Ms Maureen Emmett as a secretary (2 pages) |
28 April 2011 | Incorporation (20 pages) |
28 April 2011 | Incorporation (20 pages) |