Chipping Ongar
Essex
CM5 0BW
Secretary Name | Mr Roy Christopher Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hawkridge Shoeburyness Southend On Sea Essex SS3 8AU |
Secretary Name | Paul Dudley Oliver Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 141 The Street West Horsley Leatherhead KT24 6HY |
Registered Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2009 | Application for striking-off (1 page) |
26 November 2007 | Return made up to 17/10/07; no change of members (6 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 7 hawkridge shoeburyness essex SS3 8AU (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: alpha thames prime LTD c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
29 January 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
17 January 2007 | Return made up to 17/10/06; full list of members
|
21 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members
|
10 August 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
18 December 2003 | Return made up to 17/10/03; full list of members (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
16 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
13 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
21 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
18 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
3 August 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Return made up to 17/10/97; no change of members
|
13 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
30 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
1 December 1995 | Return made up to 17/10/95; full list of members
|
21 August 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |