Hornchurch
Essex
RM11 2JA
Secretary Name | Jane Meister |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Correspondence Address | 5 Rowan Walk Hornchurch Essex RM11 2JA |
Director Name | Jane Meister |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2000) |
Role | Media Consultant |
Correspondence Address | 5 Rowan Walk Hornchurch Essex RM11 2JA |
Secretary Name | Colin Daniel Meister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2000) |
Role | Company Director |
Correspondence Address | 5 Rowan Walk Hornchurch Essex RM11 2JA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 January 2002 | Dissolved (1 page) |
---|---|
3 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
27 July 2000 | Appointment of a voluntary liquidator (1 page) |
27 July 2000 | Resolutions
|
27 July 2000 | Statement of affairs (7 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
14 March 1997 | Return made up to 28/02/97; full list of members
|
28 May 1996 | Resolutions
|
22 April 1996 | Accounting reference date notified as 31/03 (1 page) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
29 February 1996 | Incorporation (15 pages) |