London
N4 3EF
Secretary Name | Nadia Ahrazem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 47 Stroud Green Road London Islington N4 3EF |
Director Name | Khadija Ahrazem |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(7 years after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 28 Morgan Mansions Morgan Road London N7 8NA |
Secretary Name | Andrea Ahrazem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Stroud Green Road London N4 3EF |
Secretary Name | Khadiou Ahrazem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2001) |
Role | Company Director |
Correspondence Address | 47 Stroud Green Road London N4 3EF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 47 Stroud Green Road London N4 3EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2003 | New director appointed (2 pages) |
20 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Return made up to 08/02/01; full list of members (6 pages) |
1 June 2001 | Secretary resigned (2 pages) |
7 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
6 July 2000 | Return made up to 08/02/00; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 28 February 1999 (9 pages) |
13 May 1999 | Return made up to 08/02/98; no change of members (4 pages) |
13 May 1999 | Return made up to 08/02/99; no change of members (4 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
25 January 1999 | New secretary appointed (2 pages) |
12 December 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
7 October 1997 | Return made up to 08/02/97; full list of members (6 pages) |
5 August 1997 | Ad 09/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
8 February 1996 | Incorporation (15 pages) |