Ongar
Essex
CM5 9JJ
Director Name | Mr John William Deaton Everett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Secretary Name | Simpsons Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Correspondence Address | Hunters Headley Road Grayshott Hindhead GU26 6DL |
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 | Andrew Moffatt 50.00% Ordinary |
---|---|
1 at £1 | John Everett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1 |
Current Liabilities | £429,999 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
18 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
20 January 2023 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
27 November 2018 | Cessation of John Everett as a person with significant control on 25 January 2018 (1 page) |
24 January 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 November 2016 | Termination of appointment of John William Deaton Everett as a director on 18 March 2016 (1 page) |
21 November 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 November 2016 | Termination of appointment of John William Deaton Everett as a director on 18 March 2016 (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
27 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Director's details changed for Mr Andrew Matthew George Moffat on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Andrew Matthew George Moffat on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Andrew Matthew George Moffat on 1 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
24 April 2012 | Registered office address changed from Hunters Headley Road Grayshott Hindhead GU26 6DL England on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Hunters Headley Road Grayshott Hindhead GU26 6DL England on 24 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Simpsons Secretaries Ltd as a secretary (1 page) |
19 April 2012 | Termination of appointment of Simpsons Secretaries Ltd as a secretary (1 page) |
15 November 2011 | Incorporation
|
15 November 2011 | Incorporation
|