Chipping Ongar
Essex
CM5 0TH
Director Name | Ms Suzanne Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olympic House 28-42 Clements Road Ilford Essex IG1 1BA |
Secretary Name | Jacqueline Helen McGhie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Trocoll House Wakering Road Barking Essex IG11 8PD |
Director Name | William Kemp |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 2000) |
Role | Property Agent |
Correspondence Address | 14 Betony Road Romford Essex RM3 8EP |
Director Name | Reginald Gray |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 August 2012) |
Role | Business Services |
Country of Residence | England |
Correspondence Address | 176 Longbridge Road Barking Essex IG11 8ST |
Website | bestofficespace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85141444 |
Telephone region | London |
Registered Address | Olympic House 28-42 Clements Road Ilford Essex IG1 1BA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | Executors Of Estate Of Raf Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,450 |
Cash | £24,226 |
Current Liabilities | £422,580 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
7 June 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Termination of appointment of Reginald Gray as a director on 13 August 2012 (1 page) |
7 June 2013 | Termination of appointment of Reginald Gray as a director on 13 August 2012 (1 page) |
7 June 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Termination of appointment of Reginald Gray as a director on 13 August 2012 (1 page) |
7 June 2013 | Termination of appointment of Reginald Gray as a director on 13 August 2012 (1 page) |
3 October 2012 | Director's details changed for Ms Susan Gray on 31 August 2012 (2 pages) |
3 October 2012 | Director's details changed for Ms Susan Gray on 31 August 2012 (2 pages) |
3 September 2012 | Appointment of Ms Susan Gray as a director on 31 August 2012 (2 pages) |
3 September 2012 | Appointment of Ms Susan Gray as a director on 31 August 2012 (2 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
11 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 July 2010 | Change of name notice (1 page) |
12 July 2010 | Change of name notice (1 page) |
12 July 2010 | Company name changed sameday office space LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Company name changed sameday office space LIMITED\certificate issued on 12/07/10
|
6 April 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Reginald Gray on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Reginald Gray on 22 February 2010 (2 pages) |
6 October 2009 | Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD on 6 October 2009 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
12 December 2008 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
12 December 2008 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
2 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 December 2007 | Return made up to 14/02/07; full list of members (2 pages) |
14 December 2007 | Return made up to 14/02/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
15 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
14 March 2006 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
20 April 2005 | Return made up to 14/02/05; full list of members (6 pages) |
20 April 2005 | Return made up to 14/02/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Return made up to 14/02/04; full list of members
|
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Return made up to 14/02/04; full list of members
|
13 April 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
13 April 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
11 June 2003 | Return made up to 14/02/03; full list of members (6 pages) |
11 June 2003 | Return made up to 14/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
8 April 2002 | Return made up to 14/02/02; full list of members
|
8 April 2002 | Return made up to 14/02/02; full list of members
|
8 April 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
5 December 2001 | Return made up to 14/02/00; full list of members (6 pages) |
5 December 2001 | Return made up to 14/02/99; full list of members
|
5 December 2001 | Return made up to 14/02/00; full list of members (6 pages) |
5 December 2001 | Return made up to 14/02/99; full list of members
|
5 December 2001 | Return made up to 14/02/01; full list of members (6 pages) |
5 December 2001 | Return made up to 14/02/01; full list of members (6 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | (6 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | (6 pages) |
30 December 1999 | (3 pages) |
30 December 1999 | (3 pages) |
21 January 1999 | (4 pages) |
21 January 1999 | (4 pages) |
5 March 1998 | Return made up to 14/02/98; full list of members
|
5 March 1998 | Return made up to 14/02/98; full list of members
|
14 February 1997 | Incorporation (15 pages) |
14 February 1997 | Incorporation (15 pages) |