Bow
London
E3 5QS
Director Name | Mr Ashley Marc Lyons |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(1 day after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 July 1996) |
Role | General Merchant |
Correspondence Address | 38 Lordship Park Stoke Newington London N16 5UD |
Secretary Name | Mark Andrew Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(1 day after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 July 1996) |
Role | Accountant |
Correspondence Address | 8 Oxley Close Bermondsey London SE1 5HN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 2 Hoxton Street Islingtoon London N1 6NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 1996 | Application for striking-off (1 page) |
21 August 1995 | Memorandum and Articles of Association (16 pages) |
17 August 1995 | New director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
30 May 1995 | Incorporation (22 pages) |