South Ockendon
Essex
RM15 5BA
Secretary Name | Wendy McAnally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Salisbury Road Grays RM17 6DQ |
Registered Address | 20 Arisdale Avenue South Ockendon Essex RM15 5BA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Ockendon |
Built Up Area | South Ockendon |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Application to strike the company off the register (3 pages) |
16 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-07-16
|
16 July 2011 | Registered office address changed from 20 Arisdale Avenue South Ockendon Essex RM15 5BA United Kingdom on 16 July 2011 (1 page) |
16 July 2011 | Registered office address changed from 20 Arisdale Avenue South Ockendon Essex RM15 5BA United Kingdom on 16 July 2011 (1 page) |
16 July 2011 | Registered office address changed from C/O Peter Hoggett 4 Tye Heath Lodge Heath Close Billericay Essex CM12 9NW United Kingdom on 16 July 2011 (1 page) |
16 July 2011 | Register inspection address has been changed from C/O Peter Hoggett 4 Tye Heath Lodge Heath Close Billericay Essex CM12 9NW United Kingdom (1 page) |
16 July 2011 | Register inspection address has been changed from C/O Peter Hoggett 4 Tye Heath Lodge Heath Close Billericay Essex CM12 9NW United Kingdom (1 page) |
16 July 2011 | Registered office address changed from C/O Peter Hoggett 4 Tye Heath Lodge Heath Close Billericay Essex CM12 9NW United Kingdom on 16 July 2011 (1 page) |
16 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-07-16
|
4 March 2011 | Director's details changed for Peter Hoggett on 4 March 2011 (2 pages) |
4 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Director's details changed for Peter Hoggett on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Peter Hoggett on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 46 Hunts Mead Billericay Essex CM12 9JA England on 4 March 2011 (1 page) |
4 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Registered office address changed from 46 Hunts Mead Billericay Essex CM12 9JA England on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 46 Hunts Mead Billericay Essex CM12 9JA England on 4 March 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Director's details changed for Peter Hoggett on 15 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Peter Hoggett on 15 January 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Director's Change of Particulars / peter hoggett / 13/07/2009 / HouseName/Number was: , now: 46; Street was: 20 arisdale avenue, now: hunts mead; Post Town was: south ockendon, now: billericay; Region was: , now: essex; Post Code was: RM15 5BA, now: CM12 9JA; Country was: , now: england (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 3 the odeon 22-30 longbridge road barking essex IG11 8RR (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 3 the odeon 22-30 longbridge road barking essex IG11 8RR (1 page) |
7 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
7 August 2009 | Director's change of particulars / peter hoggett / 13/07/2009 (1 page) |
7 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
7 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
7 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
7 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 20 arisdale avenue south ockendon RM15 5BA (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 20 arisdale avenue south ockendon RM15 5BA (1 page) |
29 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
29 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2007 | Incorporation (13 pages) |
26 June 2007 | Incorporation (13 pages) |