London
N12 9DN
Director Name | Esq Christopher Douglas Lee |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2001(5 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 March 2003) |
Role | Security Consultant |
Correspondence Address | Reedham Court 199 Aveling Close Purley Surrey CR8 4DY |
Director Name | Stephen James Carey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 March 2003) |
Role | Security Consultant |
Correspondence Address | 1 Meadow Avenue Shirley Croydon CR0 7RS |
Secretary Name | Suzanne Angela Reuben |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 March 2003) |
Role | Security Consutant |
Correspondence Address | 4 Coachmans Lodge 24-26 Friern Park London N12 9DN |
Director Name | Janet Margaret Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 2001) |
Role | Secretary |
Correspondence Address | 4 Coulsdon Place Caterham Surrey CR3 5NL |
Director Name | Mark Ian Wilson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 2001) |
Role | Private Investigator |
Correspondence Address | 4 Coulsdon Place Caterham Surrey CR3 5NL |
Secretary Name | Janet Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 1998) |
Role | Secretary |
Correspondence Address | 4 Coulsdon Place Caterham Surrey CR3 5NL |
Secretary Name | James Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | Seloduct House Station Road Redhill Surrey RH1 1NF |
Secretary Name | Roy William Leavers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 January 2002) |
Role | Security Consultant |
Correspondence Address | 11 Follyfield Road Banstead Surrey SM7 2LA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(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 | 16 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Old Bank House 342-344 London Road Mitcham Surrey CR4 3ND |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2002 | Application for striking-off (1 page) |
28 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
7 February 2002 | Ad 19/09/01--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
4 May 2001 | Return made up to 16/01/01; change of members
|
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
13 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: redhill chambers high street redhill surrey RH1 1RJ (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: seloduct house station road redhill surrey RH1 1NF (1 page) |
18 February 2000 | Return made up to 16/01/00; full list of members
|
1 December 1999 | Resolutions
|
1 December 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
1 December 1999 | Resolutions
|
20 May 1999 | Return made up to 16/01/99; no change of members (4 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
24 April 1998 | Return made up to 16/01/98; no change of members
|
24 April 1998 | New secretary appointed (2 pages) |
10 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
10 November 1997 | Resolutions
|
18 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
23 June 1996 | Memorandum and Articles of Association (11 pages) |
23 June 1996 | Resolutions
|
1 June 1996 | Secretary resigned (1 page) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: international house 31 church road hendon.london. NW4 4EB. (1 page) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Ad 08/05/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Company name changed kindscope consultants LIMITED\certificate issued on 16/05/96 (2 pages) |
16 January 1996 | Incorporation (15 pages) |