About

Registered Number: 05190038
Date of Incorporation: 27/07/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: Suite 6 Central House, High Street, Ongar, Essex, CM5 9AA

 

Established in 2004, West Essex Oven Cleaning Services Ltd are based in Ongar in Essex, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOULD, George William 27 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MOULD, Karen Ann 27 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 03 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 02 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 27 September 2013
AD01 - Change of registered office address 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AD01 - Change of registered office address 27 September 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 28 July 2005
CERTNM - Change of name certificate 08 April 2005
288a - Notice of appointment of directors or secretaries 10 August 2004
287 - Change in situation or address of Registered Office 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.