Westferry Quay Westferry Road
London
E14 3WW
Secretary Name | Mr Michael Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 17 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill House Passingford Bridge Essex RM4 1RD |
Secretary Name | Eric George Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Albany Sunset Avenue Woodford Green Essex |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 April 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Buckingham Company Services Ltd Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2003 | Application for striking-off (1 page) |
29 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
21 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Resolutions
|
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Return made up to 25/04/00; full list of members (6 pages) |
24 August 1999 | Return made up to 25/04/99; full list of members (6 pages) |
24 August 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
24 August 1999 | Location of register of members (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 455 green lanes palmers green london N13 4BT (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
18 February 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
29 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
24 April 1997 | New secretary appointed (1 page) |
24 April 1997 | New director appointed (3 pages) |
2 September 1996 | Secretary resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 April 1996 | Incorporation (15 pages) |