London
NW2 4LH
Director Name | Melvin Barry Loades |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Melrose Avenue Cricklewood London NW2 4LH |
Secretary Name | Louise Marie Loades |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 15 August 1995(same day as company formation) |
Role | Nurse |
Correspondence Address | 29 Melrose Avenue London NW2 4LH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 | 15 August 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 29 Melrose Avenue Willesden Green London NW2 4LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | New secretary appointed;new director appointed (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
29 August 1995 | New director appointed (2 pages) |
15 August 1995 | Incorporation (22 pages) |