Hendon
London
NW4 4EB
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 1998(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 February 2005) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Mr Jeremy Francis Barrett |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | 136 Sunny Gardens Road Hendon London NW4 1SE |
Director Name | Mr Michael Thomas Stevenitt |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Croft Consultant |
Correspondence Address | 2 Fortis Green London N2 9EL |
Secretary Name | Mr Jeremy Francis Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 136 Sunny Gardens Road Hendon London NW4 1SE |
Secretary Name | Mr Michael Thomas Stevenitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 2 Fortis Green London N2 9EL |
Registered Address | 31 Church Road London NW4 4EB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,558 |
Cash | £88 |
Current Liabilities | £12,646 |
Latest Accounts | 5 June 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 June |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | Return made up to 14/04/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 5 June 2002 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 June 2001 (5 pages) |
5 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 5 June 2000 (5 pages) |
23 October 2000 | Return made up to 14/04/00; full list of members (6 pages) |
9 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 November 1999 | Accounts for a small company made up to 5 June 1999 (5 pages) |
4 November 1999 | Accounts for a small company made up to 5 June 1998 (5 pages) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Withdrawal of application for striking off (1 page) |
6 August 1998 | Accounts for a small company made up to 5 June 1997 (5 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Accounts for a small company made up to 5 June 1996 (5 pages) |
22 November 1996 | Return made up to 14/04/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 5 June 1995 (4 pages) |
21 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |
7 April 1995 | Accounts for a small company made up to 5 June 1994 (9 pages) |