London
NW9 6JA
Secretary Name | Emily Ye |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 25 Putney Hill London SW15 6BE |
Director Name | Emily Ye |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | Flat 10 25 Putney Hill London SW15 6BE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 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 | 29 December 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 119 Cricklewood Broadway London NW2 3JG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 March 1998 | Application for striking-off (1 page) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | Full accounts made up to 28 February 1997 (11 pages) |
30 January 1997 | Accounting reference date extended from 31/12/96 to 28/02/97 (1 page) |
14 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
28 February 1996 | Memorandum and Articles of Association (8 pages) |
25 February 1996 | New director appointed (2 pages) |
24 January 1996 | New secretary appointed (2 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Secretary resigned (1 page) |
24 January 1996 | New director appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: international house 31 church road hendon london BW4 4EB (1 page) |
11 January 1996 | Company name changed waytop LIMITED\certificate issued on 12/01/96 (2 pages) |
29 December 1995 | Incorporation (22 pages) |