Ongar
Essex
CM5 0TH
Director Name | Tina Louise Pykerman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Great Stony Park Ongar Essex CM5 0TH |
Secretary Name | Mr Gavin Pykerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Great Stony Park Ongar Essex CM5 0TH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2007 | Application for striking-off (1 page) |
30 June 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
27 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
1 June 2005 | Ad 08/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 April 2005 | Secretary resigned (1 page) |