42 Connaught Avenue
London
E4 7UE
Director Name | Mr Derek John Emery |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1995(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 40 Newlands Road Woodford Green Essex IG8 0RU |
Secretary Name | Mr Derek John Emery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1995(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 40 Newlands Road Woodford Green Essex IG8 0RU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 59a Station Road Chingford London E4 7BJ |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 February 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
14 February 1997 | Resolutions
|
13 February 1997 | Application for striking-off (1 page) |
20 May 1996 | Annual return made up to 10/05/96
|
28 July 1995 | Registered office changed on 28/07/95 from: 40 newlands road woodford green essex IG8 0RU (1 page) |
6 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 June 1995 | Secretary resigned;new director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
10 May 1995 | Incorporation (46 pages) |