London
SW11 6AB
Secretary Name | Mark Barringer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 6 Broxash Road London SW11 6AB |
Director Name | Iqbal Vohra |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(5 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 March 2002) |
Role | IT Consultant |
Correspondence Address | 4 Stevenage Road Knebworth Hertfordshire SG3 6AW |
Director Name | Mr Stephen Andrew O'Hara |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 47 Grove Lane Coulsdon Surrey CR5 2QD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | St Margarets House 18-20 Southwark Street London SE1 1TJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2001 | Application for striking-off (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: scotts sufference wharf 1 mill street london SE1 2DF (1 page) |
16 June 2000 | Return made up to 16/05/00; full list of members
|
16 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
8 September 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
12 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
9 September 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
29 June 1998 | Return made up to 16/05/98; change of members (6 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
26 September 1997 | Return made up to 16/05/97; full list of members (6 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 6 broxash road london SW11 6AB (1 page) |
8 September 1997 | Ad 16/05/96--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
9 June 1996 | New director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (2 pages) |
16 May 1996 | Incorporation (17 pages) |