London
NW1 7SX
Secretary Name | Robert Alan Scales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 August 2004) |
Role | Managing Director |
Correspondence Address | The Old Hall Coach House Brooke Norfolk NR15 1LB |
Secretary Name | Ruth Melanie Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 47 Crooked Billet Wimbledon Village London SW19 4RQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 4th Floor 19 Margaret Street London W1W 8RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Application for striking-off (1 page) |
24 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
24 April 2002 | Return made up to 25/01/02; full list of members (6 pages) |
15 May 2001 | Return made up to 25/01/00; full list of members (6 pages) |
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
14 April 2001 | Return made up to 25/01/01; full list of members
|
14 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
5 February 1999 | Return made up to 25/01/99; full list of members
|
31 January 1999 | Registered office changed on 31/01/99 from: flat 2 47 crooked billet wimbledon common london SW19 4RQ (1 page) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
9 November 1998 | Return made up to 25/01/98; no change of members
|
11 January 1998 | Full accounts made up to 31 January 1997 (7 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: c/o jordan frank suite 11A 15 micawber street london N1 7TB (1 page) |
25 January 1997 | Return made up to 25/01/97; no change of members
|
8 January 1997 | Registered office changed on 08/01/97 from: 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
2 October 1996 | Resolutions
|
2 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
1 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | New secretary appointed (2 pages) |
4 September 1995 | Director resigned (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: international house 31 church road hendon london NW4 4EB (1 page) |