Deptford Church Street
London
SE8 4SQ
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 6 West Way Gardens Shirley Croydon Surrey CR0 8RA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1996 | Accounting reference date notified as 31/03 (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: unit 11 sherwood court thurston road london SE13 (1 page) |
27 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
21 June 1995 | Ad 12/06/95--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: international hse 31 church rd hendon london NW4 4EB (1 page) |
21 June 1995 | Secretary resigned (2 pages) |