Ongar
Essex
CM5 9DQ
Director Name | Sarah Louise Kumar |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 11 December 2007) |
Role | Housewife |
Correspondence Address | 141 Grangewood Avenue Rainham Essex RM13 9PA |
Director Name | Sarah Kumar |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 2005) |
Role | Designer |
Correspondence Address | 26 Bodmin Avenue Slough Berkshire SL2 1SL |
Secretary Name | Rajiv Kumar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2006) |
Role | Builder |
Correspondence Address | 26 Bodmin Avenue Slough Berkshire SL2 1SL |
Director Name | Mrs Sushma Dhami |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hunters Chase Ongar Essex CM5 9DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 14 Grangewood Avenue Rainham Essex RM13 9PA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £972 |
Cash | £777 |
Current Liabilities | £5,430 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2007 | Director resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
31 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 99 western road plaistow london E13 9JE (1 page) |
31 January 2005 | Director resigned (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 57 dacre road plaistow london E13 0PT (1 page) |
4 June 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 15 arthur road gravesend kent DA11 0PP (1 page) |