52a Bushey Grove Road
Watford
Herts
WD2 2JJ
Secretary Name | Zascha Hardy McNichol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | West Lynn 52a Bushey Grove Road Bushey Watford WD2 2JJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 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 | 17 March 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 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 May 1997 | Return made up to 17/03/97; no change of members (4 pages) |
26 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
26 April 1996 | Resolutions
|
15 August 1995 | Registered office changed on 15/08/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Director resigned;new director appointed (2 pages) |