26 Great Western Road
London
W9 3NX
Secretary Name | Charmaine McLaughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 26 Great Western Road London W9 3NX |
Secretary Name | David Gardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2001) |
Role | Accounting Executive |
Correspondence Address | 35 Peacock Street London SE17 3LF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 | 14 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Leigh & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1997) |
Correspondence Address | 114 Hatton Square 16 Baldwins Gardens London EC1N 7RJ |
Registered Address | 84 High Street London NW10 4SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 May 2004 | Strike-off action suspended (1 page) |
27 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
10 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
19 April 2001 | Full accounts made up to 31 July 1999 (8 pages) |
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2001 | Return made up to 14/07/00; full list of members (6 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
31 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
13 May 1999 | Return made up to 14/07/98; full list of members (6 pages) |
13 May 1999 | New secretary appointed (2 pages) |
2 March 1999 | Return made up to 14/07/97; no change of members (4 pages) |
23 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
22 February 1999 | Full accounts made up to 31 July 1997 (8 pages) |
22 February 1999 | Full accounts made up to 31 July 1996 (8 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: 26 great western road london W9 3NX (1 page) |
3 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 April 1998 | Strike-off action suspended (1 page) |
10 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: c/o leigh and co 114 hatton square 16 baldwins gardens london EC1N 7RJ (1 page) |
13 January 1997 | Return made up to 14/07/96; full list of members (6 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Memorandum and Articles of Association (8 pages) |
17 August 1995 | New director appointed (2 pages) |
3 August 1995 | Company name changed mindbond LIMITED\certificate issued on 04/08/95 (4 pages) |
14 July 1995 | Incorporation (12 pages) |