Ongar
Essex
CM5 9HN
Director Name | Mr Louis Michael Falco |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Rodney Road Ongar Essex CM5 9HN |
Director Name | Fiona Jane Falco |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Peregrine Road Waltham Abbey Essex EN9 3NQ |
Director Name | Adam George Munday |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 December 2006) |
Role | Company Director |
Correspondence Address | 1 Wenham Gardens Hutton Ploplar Shenfield Brentwood Essex CM13 1YS |
Director Name | Anthony Walker |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hillcrest Willingale Road Fyfield Essex CM5 0SD |
Director Name | Philip Gerard Leonard |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Duke Road Barkingside Essex IG6 1NL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Louis Falco 100.00% Ordinary |
---|
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
5 August 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Director's details changed for Louis Fallo on 7 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Louis Fallo on 7 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Louis Fallo on 7 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Termination of appointment of Anthony Walker as a director (1 page) |
21 October 2009 | Termination of appointment of Philip Leonard as a director (1 page) |
21 October 2009 | Termination of appointment of Anthony Walker as a director (1 page) |
21 October 2009 | Termination of appointment of Philip Leonard as a director (1 page) |
17 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
11 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
19 September 2008 | Accounting reference date extended from 05/04/2009 to 31/07/2009 (1 page) |
19 September 2008 | Accounting reference date extended from 05/04/2009 to 31/07/2009 (1 page) |
22 May 2008 | Director appointed philip leonard (2 pages) |
22 May 2008 | Director appointed philip leonard (2 pages) |
15 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
7 September 2007 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
7 September 2007 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
7 September 2007 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 08/10/06; full list of members (7 pages) |
3 May 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
3 May 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
3 May 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
3 May 2007 | Return made up to 08/10/06; full list of members (7 pages) |
18 January 2006 | Return made up to 08/10/05; full list of members (7 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Return made up to 08/10/05; full list of members (7 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 45-47 roebuck road ilford essex IG6 3TU (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 45-47 roebuck road ilford essex IG6 3TU (1 page) |
5 January 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
5 January 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
5 January 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
28 January 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
8 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
20 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
20 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
20 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
18 December 2003 | Total exemption full accounts made up to 5 April 2002 (6 pages) |
18 December 2003 | Total exemption full accounts made up to 5 April 2002 (6 pages) |
18 December 2003 | Total exemption full accounts made up to 5 April 2002 (6 pages) |
10 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
3 January 2003 | Return made up to 08/10/02; full list of members (7 pages) |
3 January 2003 | Return made up to 08/10/02; full list of members
|
16 August 2002 | Total exemption full accounts made up to 5 April 2001 (6 pages) |
16 August 2002 | Total exemption full accounts made up to 5 April 2001 (6 pages) |
16 August 2002 | Total exemption full accounts made up to 5 April 2001 (6 pages) |
11 December 2001 | Total exemption full accounts made up to 5 April 2000 (7 pages) |
11 December 2001 | Total exemption full accounts made up to 5 April 2000 (7 pages) |
11 December 2001 | Total exemption full accounts made up to 5 April 2000 (7 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
30 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 5 April 1999 (8 pages) |
30 November 2000 | Full accounts made up to 5 April 1999 (8 pages) |
30 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 5 April 1999 (8 pages) |
5 October 1999 | Return made up to 08/10/99; full list of members
|
5 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
20 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
20 November 1998 | Return made up to 08/10/98; full list of members
|
11 November 1998 | Ad 08/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 November 1998 | Ad 08/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 July 1998 | Accounting reference date extended from 31/10/98 to 05/04/99 (1 page) |
29 July 1998 | Accounting reference date extended from 31/10/98 to 05/04/99 (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
8 October 1997 | Incorporation (15 pages) |
8 October 1997 | Incorporation (15 pages) |