Ongar
Essex
CM5 9JH
Director Name | Mr Ian Wallace Leith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 High Street Ongar Essex CM5 9JH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Peter Charles Flood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sutherland House Repton Park, Manor Road Woodford Green Essex IG8 8NS |
Secretary Name | Mr Paul Martin Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 October 2012) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 10 South Road Amersham Buckinghamshire HP6 5LX |
Director Name | Mr Roger Alfred Mahoney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yett Burwood Road Hersham Walton On Thames Surrey KT12 4EW |
Secretary Name | Mrs Esther Susan Marsh |
---|---|
Status | Resigned |
Appointed | 17 October 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2014) |
Role | Company Director |
Correspondence Address | Alton House 66/68 High Street Northwood Middlesex HA6 1BL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Alton House 66/68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
200.1k at £1 | Roger Alfred Mahoney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119,489 |
Cash | £11,599 |
Current Liabilities | £86,526 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
2 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
25 March 2014 | Appointment of Mr Ian Wallace Leith as a director (2 pages) |
25 March 2014 | Appointment of Mr Ian Wallace Leith as a director (2 pages) |
24 March 2014 | Termination of appointment of Roger Mahoney as a director (1 page) |
24 March 2014 | Termination of appointment of Roger Mahoney as a director (1 page) |
20 March 2014 | Appointment of Mr Ian Leith as a secretary (2 pages) |
20 March 2014 | Appointment of Mr Ian Leith as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Esther Marsh as a secretary (1 page) |
19 March 2014 | Termination of appointment of Esther Marsh as a secretary (1 page) |
11 November 2013 | Registered office address changed from Unit 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from Unit 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 11 November 2013 (1 page) |
9 May 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
9 May 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Mrs Esther Susan Marsh as a secretary (1 page) |
17 October 2012 | Termination of appointment of Paul Barnes as a secretary (1 page) |
17 October 2012 | Termination of appointment of Paul Barnes as a secretary (1 page) |
17 October 2012 | Appointment of Mrs Esther Susan Marsh as a secretary (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Appointment of Mr Roger Alfred Mahoney as a director (2 pages) |
18 November 2010 | Appointment of Mr Roger Alfred Mahoney as a director (2 pages) |
15 November 2010 | Termination of appointment of Peter Flood as a director (1 page) |
15 November 2010 | Termination of appointment of Peter Flood as a director (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Peter Flood on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Flood on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Flood on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
14 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
17 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 2007 | Ad 26/02/07--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
28 March 2007 | Ad 26/02/07--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
26 January 2007 | Incorporation (14 pages) |
26 January 2007 | Incorporation (14 pages) |