Park Road East
Acton
London
W3 8TY
Secretary Name | Angela Ada Johnson-Uche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 May 1999) |
Role | Company Director |
Correspondence Address | 18 Second Avenue London E13 8AS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 33-37 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Return made up to 13/10/96; full list of members (6 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 3 stamford street blackfriars london SE1 9NT (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
13 October 1995 | Incorporation (22 pages) |