London
E16 2SR
Secretary Name | Raymond Kearns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 September 2009) |
Role | Company Director |
Correspondence Address | 66 Riverhope Mansions Harlinger Street London SE18 5SS |
Director Name | Michael Cameron |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Mortgage Advisor |
Correspondence Address | 32 Sheerness Mews London E16 2SR |
Director Name | Wilford Wilks |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2007) |
Role | Financial Adviser |
Correspondence Address | 80 Wilsons Avenue Mitcham Surrey CR4 3JL |
Secretary Name | Wilford Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2007) |
Role | Financial Adviser |
Correspondence Address | 80 Wilsons Avenue Mitcham Surrey CR4 3JL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 | 04 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2009 | Appointment terminated director wilford wilks (1 page) |
17 June 2009 | Appointment terminated secretary wilford wilks (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
11 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
15 January 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
16 October 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
11 October 2006 | Return made up to 04/04/06; full list of members (2 pages) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2005 | Return made up to 04/04/05; full list of members (8 pages) |
21 May 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
15 May 2004 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
8 May 2004 | Return made up to 04/04/04; full list of members (8 pages) |
28 April 2004 | Particulars of mortgage/charge (7 pages) |
16 May 2003 | Total exemption full accounts made up to 30 April 2002 (3 pages) |
28 April 2003 | Return made up to 04/04/03; full list of members
|
27 November 2002 | Amended accounts made up to 30 April 2001 (3 pages) |
30 April 2002 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
23 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
12 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
16 March 2001 | Full accounts made up to 30 April 2000 (3 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 330A vauxhall bridge road victoria london SW1V 1AA (1 page) |
21 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
21 April 2000 | New secretary appointed (2 pages) |
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
24 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
25 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
9 July 1998 | Return made up to 04/04/98; no change of members (4 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
14 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
13 October 1997 | Return made up to 04/04/97; full list of members (6 pages) |
23 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 April 1996 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
4 April 1996 | Incorporation (15 pages) |