Banbury
Oxfordshire
OX16 7EQ
Secretary Name | Noor Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 9 Twickenham Gardens Greenford Middlesex UB6 0LU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 1st Floor 25/27 Heath Street Hampstead London NW3 6TR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 December 1997 | Strike-off action suspended (1 page) |
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1997 | Secretary resigned (1 page) |
13 January 1997 | Return made up to 22/05/96; full list of members
|
13 June 1995 | Registered office changed on 13/06/95 from: international hse 31 church rd hendon london NW4 4EB (1 page) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Incorporation (22 pages) |