Sark
GY9 0SB
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Secretary Name | Mr James William Grassick |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Ajay Patel |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 January 1996) |
Role | Businessman |
Correspondence Address | 104 Barrack Road Hounslow Middlesex TW4 6AW |
Director Name | Rajesh Voralia |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 January 1996) |
Role | Businessman |
Correspondence Address | 37 Beaulieu Close Hounslow Middlesex TW4 5EW |
Secretary Name | Ajay Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 January 1996) |
Role | Businessman |
Correspondence Address | 104 Barrack Road Hounslow Middlesex TW4 6AW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 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 | 03 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Brb House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 October 2002 | Dissolved (1 page) |
---|---|
18 July 2002 | Return of final meeting of creditors (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: unit 6 derby road houndslow middlesex TW3 3UQ (1 page) |
22 February 1999 | Appointment of a liquidator (1 page) |
7 October 1998 | Order of court to wind up (1 page) |
12 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 December 1997 | Return made up to 03/11/97; full list of members
|
30 June 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
25 February 1997 | Return made up to 03/11/96; full list of members (6 pages) |
3 February 1997 | Ad 10/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 September 1996 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
20 June 1996 | Application to commence business (2 pages) |
20 June 1996 | Certificate of authorisation to commence business and borrow (1 page) |
2 May 1996 | New director appointed (1 page) |
2 May 1996 | Secretary resigned;director resigned (3 pages) |
2 May 1996 | Director resigned (3 pages) |
2 May 1996 | New secretary appointed;new director appointed (1 page) |
3 November 1995 | Incorporation (26 pages) |