Acton
London
W3 8EL
Director Name | Lee Adam Wanstall |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(same day as company formation) |
Role | Metal Finisher |
Correspondence Address | 187 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7NE |
Secretary Name | Mr Terrence Arthur Sansom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heathfield Road Acton London W3 8EL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Bagley House Kings Crossproject York Way London N1 0UZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 April |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Application for striking-off (1 page) |
14 July 2003 | Partial exemption accounts made up to 30 April 2003 (5 pages) |
10 December 2002 | Partial exemption accounts made up to 30 April 2002 (5 pages) |
19 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
16 August 2001 | Partial exemption accounts made up to 30 April 2001 (5 pages) |
25 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 June 2000 | Return made up to 16/04/00; full list of members
|
13 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 August 1999 | Return made up to 16/04/99; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
25 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
14 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
10 October 1997 | Return made up to 16/04/97; full list of members (6 pages) |
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New secretary appointed;new director appointed (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
16 April 1996 | Incorporation (13 pages) |