London
N1 0PQ
Secretary Name | Angela Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Upper Street London N1 0PQ |
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 | 22 Upper Street London N1 0PQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | New secretary appointed (1 page) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | New director appointed (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Incorporation (15 pages) |