Ongar
Essex
CM5 0AR
Secretary Name | Lisa Metson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | 53 Moreton Road Ongar Essex CM5 0AR |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Michael Cliffe House Skinner Street London EC1R 0WX |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Mr Anthony Simon Metson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Application to strike the company off the register (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Director's details changed for Anthony Metson on 29 November 2011 (2 pages) |
14 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
8 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
17 December 2007 | Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
7 March 2007 | Incorporation (17 pages) |