Leicester
LE4 5GA
Secretary Name | Rajesh Ushkant Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1998(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 53 St Augustines Avenue Wembley Middlesex HA9 7NU |
Secretary Name | Mrs Diptika Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Aylmer Road London N2 0BS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 60 The Broadway Greenford Middlesex UB6 9QA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 July 2002 | Dissolved (1 page) |
---|---|
16 April 2002 | Completion of winding up (1 page) |
8 August 2000 | Order of court to wind up (2 pages) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 1999 | Statement of affairs (6 pages) |
12 May 1999 | Resolutions
|
26 April 1999 | Registered office changed on 26/04/99 from: 1 bridge street colnbrook slough berkshire SL3 0JH (1 page) |
16 April 1999 | Company name changed peach corporation international LIMITED\certificate issued on 19/04/99 (2 pages) |
30 March 1999 | Strike-off action suspended (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 April 1998 | Return made up to 20/07/97; no change of members (6 pages) |
20 March 1998 | Ad 12/03/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1998 | Strike-off action suspended (1 page) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Return made up to 20/07/96; full list of members (8 pages) |
28 November 1996 | Secretary's particulars changed (1 page) |
22 September 1995 | Ad 05/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1995 | Accounting reference date notified as 30/06 (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | New secretary appointed (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | New director appointed (2 pages) |
20 July 1995 | Incorporation (22 pages) |