Ongar
CM5 0AD
Director Name | Mr Carl Alan Bailey |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G4 Great Stony High Street Ongar CM5 0AD |
Director Name | Mrs Jane Amanda Bailey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(2 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 23 January 2019) |
Role | Property Maintenance |
Country of Residence | England |
Correspondence Address | 54 St Marys Way Chigwell Essex IG7 5BX |
Director Name | Mr David Clark |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2020) |
Role | Environmental Waste Desposal |
Country of Residence | England |
Correspondence Address | 41 The Gables Ongar CM5 0GA |
Registered Address | G4 Great Stony High Street Ongar CM5 0AD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the company off the register (1 page) |
8 January 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
14 October 2020 | Termination of appointment of David Clark as a director on 12 October 2020 (1 page) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
14 October 2020 | Cessation of Carl Alan Bailey as a person with significant control on 12 October 2020 (1 page) |
14 October 2020 | Termination of appointment of Carl Alan Bailey as a director on 12 October 2020 (1 page) |
14 October 2020 | Appointment of Mr Perry Gardner as a director on 12 October 2020 (2 pages) |
14 October 2020 | Notification of Perry Gardner as a person with significant control on 12 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from Chaseside High Laver Ongar Essex CM5 0DR England to G4 Great Stony High Street Ongar CM5 0AD on 1 October 2020 (1 page) |
28 February 2020 | Registered office address changed from 54 st. Marys Way Chigwell Essex IG7 5BX United Kingdom to Chaseside High Laver Ongar Essex CM5 0DR on 28 February 2020 (1 page) |
28 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
23 July 2019 | Appointment of Mr David Clark as a director on 19 July 2019 (2 pages) |
24 January 2019 | Termination of appointment of Jane Amanda Bailey as a director on 23 January 2019 (1 page) |
13 January 2019 | Appointment of Mrs Jane Amanda Bailey as a director on 11 January 2019 (2 pages) |
9 January 2019 | Incorporation Statement of capital on 2019-01-09
|