London
N1 8DD
Secretary Name | Jane Marie Orman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Greenway Close London N20 8EN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 June 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 33 Greyhound Road London W6 8NH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 January 2000 | Dissolved (1 page) |
---|---|
15 October 1999 | Completion of winding up (1 page) |
22 September 1998 | Order of court to wind up (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: international house 31 church road hendon. London. NW4 4EB. (1 page) |
13 January 1998 | Strike-off action suspended (1 page) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1996 | Return made up to 20/06/96; full list of members
|
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Ad 20/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |