London
W12 9SH
Director Name | Syreeta Uche Owolabi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1995(same day as company formation) |
Role | Business |
Correspondence Address | 42 Coniston Gardens Kingsbury London NW9 0BB |
Secretary Name | Syreeta Uche Owolabi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1995(same day as company formation) |
Role | Business |
Correspondence Address | 42 Coniston Gardens Kingsbury London NW9 0BB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 June 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 20 Dock Street London E1 8JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: international house 31 church road,hendon london. NW4 4EB. (1 page) |
31 July 1995 | Secretary resigned;new director appointed (2 pages) |
28 June 1995 | Incorporation (12 pages) |