Greenway Close
London
N4 2EZ
Secretary Name | Paul Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1996(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 July 1999) |
Role | Company Director |
Correspondence Address | 63 Clissold Court Greenway Close London N4 2EZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 63 Clissold Court Greenway Close London N4 2EZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 February 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
9 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 241-243 baker street london NW1 6XE (1 page) |
2 November 1997 | Full accounts made up to 28 February 1997 (10 pages) |
22 April 1997 | Ad 01/04/97--------- £ si 73@1=73 £ ic 27/100 (2 pages) |
22 April 1997 | Ad 01/04/97--------- £ si 25@1=25 £ ic 2/27 (2 pages) |
11 February 1997 | Return made up to 30/01/97; full list of members (5 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Director resigned (1 page) |
28 February 1996 | Memorandum and Articles of Association (4 pages) |
28 February 1996 | Resolutions
|
21 February 1996 | Accounting reference date notified as 28/02 (1 page) |
30 January 1996 | Incorporation (15 pages) |