Bookham
Leatherhead
Surrey
KT23 4AJ
Director Name | Sudhir Sagoon Patel Patel |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Post Lane Twickenham Middlesex TW2 6NZ |
Director Name | Mr Arvind Kumar Shah |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Craigwell Avenue Radlett Hertfordshire WD7 7EY |
Secretary Name | Mr Arvind Kumar Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Craigwell Avenue Radlett Hertfordshire WD7 7EY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 133 Upper Street Islington London N1 1QP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
7 October 1997 | Voluntary strike-off action has been suspended (1 page) |
10 September 1997 | Application for striking-off (1 page) |
11 March 1997 | Strike-off action suspended (1 page) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 October 1995 | Accounting reference date notified as 30/06 (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 133 upper street islington london N1 1QP (1 page) |
4 April 1995 | New director appointed (2 pages) |
30 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
30 March 1995 | Director resigned;new director appointed (2 pages) |