The Hague
2587 Vg
Director Name | Imy Kassam |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 April 1995(same day as company formation) |
Role | Business Development |
Correspondence Address | Zwolsestraat 377 Den Haag 2587 Vg |
Secretary Name | Imy Kassam |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 18 April 1995(same day as company formation) |
Role | Business Development |
Correspondence Address | Zwolsestraat 377 Den Haag 2587 Vg |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 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 | 18 April 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | The Charter House Charter Mews 18 Beehive Lane Ilford Essex IG1 3RD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: international house 31 church road hendon london NW4 4EB (1 page) |