Iping
Midhurst
West Sussex
GU29 0JW
Director Name | Ivan Vincent Lewis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Iping Hall Iping Midhurst West Sussex GU29 0JW |
Secretary Name | Ann Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Iping Hall Iping Midhurst West Sussex GU29 0JW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 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 | 12 September 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1999) |
Correspondence Address | Ground Floor 20 Bowling Green Lane London EC1R 0BD |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 September 2006 | Dissolved (1 page) |
---|---|
20 June 2006 | Return of final meeting of creditors (1 page) |
10 August 2001 | Receiver ceasing to act (2 pages) |
13 April 2001 | Appointment of a liquidator (1 page) |
14 March 2001 | Court order notice of winding up (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: gable house 239 regents park road london N3 3LF (1 page) |
11 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 1999 (3 pages) |
18 May 2000 | Order of court to wind up (2 pages) |
8 February 2000 | Appointment of receiver/manager (1 page) |
25 January 2000 | Resolutions
|
25 January 2000 | Statement of affairs (9 pages) |
25 January 2000 | Appointment of a voluntary liquidator (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: fiscal house 2 havant road emsworth hampshire PO10 7JE (1 page) |
28 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
28 September 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: cheyney house the green lewes road ringmer lewes east sussex BN8 5QG (1 page) |
2 March 1999 | Secretary's particulars changed (1 page) |
13 November 1998 | Accounting reference date shortened from 30/09/98 to 28/02/98 (1 page) |
13 November 1998 | Full accounts made up to 28 February 1998 (14 pages) |
16 October 1998 | Return made up to 12/09/98; full list of members (7 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page) |
10 September 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
17 June 1998 | New secretary appointed (3 pages) |
10 June 1998 | Registered office changed on 10/06/98 from: 28A leeming street mansfield nottinghamshire NG18 1NE (1 page) |
5 May 1998 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 November 1997 | Return made up to 12/09/97; full list of members (6 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: east street petworth sussex GU28 0AB (1 page) |
22 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
16 July 1997 | Return made up to 12/09/96; full list of members (6 pages) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: 133 upper street islington london N1 1QP (1 page) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: international house 31 church street hendon london NW4 4EB (1 page) |
20 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | Incorporation (22 pages) |