London
SE27 9NR
Director Name | Mark Taliana |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 January 1998) |
Role | Marketing |
Correspondence Address | 3b Hambly Mansions 414 Streatham High Road London |
Secretary Name | Eric Charles Gilham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1996(6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 January 1998) |
Role | Digital Publishing |
Correspondence Address | 52a Norwood High Street London SE27 9NR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Keyse Poulter Stern 92 Chiswick High Road London W4 1SH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 March 1997 | Registered office changed on 03/03/97 from: the old school 61 shrubbery road streatham london SW16 2AS (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 April 1996 | Incorporation (15 pages) |