Ealing
London
W5 2SE
Secretary Name | Ronald Inness Tornbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 August 2000) |
Role | Company Director |
Correspondence Address | Flat A 37 Woodville Road Ealing London W5 2SE |
Director Name | Owen Gerard Cahill |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1997) |
Role | Computer Engineer |
Correspondence Address | 17 The French Apartments Lansdowne Road Purley Surrey CR8 2PH |
Secretary Name | Ronald Inness Tornbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1997) |
Role | Secretary |
Correspondence Address | Flat A 37 Woodville Road Ealing London W5 2SE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 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 | 05 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Floor A 37 Woodville Road Ealing London W5 2SE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 October 1999 | Voluntary strike-off action has been suspended (1 page) |
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 August 1999 | Application for striking-off (1 page) |
20 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
23 April 1999 | Accounts made up to 31 January 1999 (11 pages) |
12 June 1998 | Return made up to 04/05/98; no change of members (4 pages) |
4 June 1998 | Accounting reference date shortened from 05/04/98 to 31/01/98 (1 page) |
4 June 1998 | Accounts made up to 31 January 1998 (10 pages) |
7 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 October 1997 | Withdrawal of application for striking off (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
24 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 May 1997 | Return made up to 04/05/97; no change of members
|
14 May 1997 | Accounts made up to 31 January 1997 (10 pages) |
12 May 1997 | Application for striking-off (1 page) |
15 April 1996 | Accounting reference date notified as 05/04 (1 page) |
10 April 1996 | Ad 29/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: international house 31 church road hendon. London. NW4 4EB. (1 page) |
2 March 1996 | Secretary resigned (1 page) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
5 February 1996 | Incorporation (15 pages) |