Bowesden Lane, Shorne
Gravesend
Kent
DA12 3LA
Secretary Name | Nicole Hilary Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1995(1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | Landfall Bowesden Lane Shorne Gravesend Kent DA12 3LA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Landfall Bowesden Lane, Shorne Gravesend Kent DA12 3LA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Shorne |
Ward | Shorne, Cobham and Luddesdown |
Built Up Area | Shorne Ridgeway |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2001 | Application for striking-off (1 page) |
13 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
9 August 1999 | Return made up to 23/05/99; full list of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
26 June 1997 | Return made up to 23/05/97; no change of members
|
20 November 1996 | Registered office changed on 20/11/96 from: 3 gleanings mews st margarets street rochester kent ME1 1SS (1 page) |
20 November 1996 | Director's particulars changed (1 page) |
24 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
16 July 1996 | Full accounts made up to 31 May 1996 (11 pages) |
23 June 1996 | Registered office changed on 23/06/96 from: 66 featherby road gillingham kent ME8 6AW (1 page) |
5 July 1995 | Accounting reference date notified as 31/05 (1 page) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Incorporation (22 pages) |