London
SE3 7TD
Secretary Name | Helen Georgina Catherine Culligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 December 1998) |
Role | Company Director |
Correspondence Address | Flat H 3 St Johns Park Blackheath London SE3 7TD |
Director Name | Helen Georgina Catherine Culligan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 December 1998) |
Role | Computer Consultant |
Correspondence Address | Flat H 3 St Johns Park Blackheath London SE3 7TD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 October 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 241-243 Baker Street London NW1 6XE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
8 July 1998 | Application for striking-off (2 pages) |
9 March 1998 | Accounts made up to 31 October 1997 (10 pages) |
11 November 1997 | Return made up to 18/10/97; full list of members (5 pages) |
19 August 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
19 November 1996 | Return made up to 18/10/96; full list of members (5 pages) |
15 November 1995 | Memorandum and Articles of Association (8 pages) |
15 November 1995 | Resolutions
|
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
13 November 1995 | Director resigned (2 pages) |
10 November 1995 | Accounting reference date notified as 31/10 (1 page) |
18 October 1995 | Incorporation (22 pages) |