Edgware
Middlesex
HA8 8TS
Director Name | Lisa Maxine Denby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(9 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 40 Broadhurst Avenue Edgware Middlesex HA8 8TS |
Director Name | Barry David Denby |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 April 2005) |
Role | Property Consultant |
Correspondence Address | 40 Broadhurst Avenue Edgware Middlesex HA8 8TS |
Secretary Name | Lisa Maxine Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(2 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 40 Broadhurst Avenue Edgware Middlesex HA8 8TS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 September 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 40 Broadhurst Avenue Edgware Middlesex HA8 8TS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: farmar miller rabin gordon 54-58 high street edgware middlesex HA8 7EJ (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (1 page) |
16 February 2005 | Return made up to 19/09/04; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (2 pages) |
17 December 2003 | Return made up to 19/09/03; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
31 May 2003 | Return made up to 19/09/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
21 January 2002 | Return made up to 19/09/00; full list of members (6 pages) |
21 January 2002 | Return made up to 19/09/01; full list of members (6 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 72A high street edgware middlesex HA8 7EJ (1 page) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
31 July 2000 | Return made up to 19/09/99; full list of members (6 pages) |
31 July 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
19 April 1999 | Return made up to 19/09/98; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
9 March 1998 | Return made up to 19/09/97; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
27 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
21 May 1997 | Return made up to 19/09/96; full list of members (6 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 871 high road north finchley london N12 8QA (1 page) |
19 December 1995 | Resolutions
|
15 December 1995 | Secretary resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
11 December 1995 | New director appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
19 September 1995 | Incorporation (22 pages) |