London
N8
Secretary Name | James Carmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1995(same day as company formation) |
Role | Property Developers And Dealer |
Correspondence Address | 264 Long Lane Finchley London N3 2RN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 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 | 16 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 2nd Floor 8 Middle Lane London N8 8PL |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
1 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 1996 | Registered office changed on 04/06/96 from: 9 park road london N18 (1 page) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
21 August 1995 | Memorandum and Articles of Association (16 pages) |
18 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
18 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Company name changed centrelink developments (uk) lim ited\certificate issued on 04/07/95 (4 pages) |