Ongar
Essex
CM5 9DT
Director Name | Mr Steven Graham Mitchell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2013(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 47b High Street Ongar Essex CM5 9DT |
Director Name | Adam Paul Summers |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 35 Purbeck Road Hornchurch Essex RM11 1LX |
Director Name | Mr Bradley Paul Robinson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 2018) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 11 Queens Road Brentwood Essex CM14 4HE |
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
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 200 other UK companies use this postal address |
35 at £1 | Bradley Robinson 35.00% Ordinary |
---|---|
35 at £1 | Daniel Tynan 35.00% Ordinary |
30 at £1 | Steven Graham Mitchell 30.00% Ordinary |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
31 August 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
---|---|
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
10 May 2016 | Director's details changed for Daniel Tynan on 1 January 2016 (2 pages) |
10 May 2016 | Director's details changed for Bradley Paul Robinson on 1 January 2016 (2 pages) |
10 May 2016 | Director's details changed for Steven Graham Mitchell on 1 January 2016 (2 pages) |
10 May 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 July 2015 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders (5 pages) |
27 March 2015 | Director's details changed for Bradley Paul Robinson on 1 January 2015 (2 pages) |
27 March 2015 | Director's details changed for Bradley Paul Robinson on 1 January 2015 (2 pages) |
27 March 2015 | Director's details changed for Steven Graham Mitchell on 1 January 2015 (2 pages) |
27 March 2015 | Director's details changed for Steven Graham Mitchell on 1 January 2015 (2 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
10 April 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
7 January 2014 | Appointment of Bradley Paul Robinson as a director (3 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
11 December 2013 | Termination of appointment of Adam Summers as a director (1 page) |
11 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|