Chertsey
Surrey
KT16 9NH
Secretary Name | Christopher William Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1996(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 41 Cross Street Hampton Middlesex TW12 1RR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 May 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 October 2003 | Dissolved (1 page) |
---|---|
29 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 November 2000 | Liquidators statement of receipts and payments (5 pages) |
30 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Appointment of a voluntary liquidator (2 pages) |
21 May 1998 | Statement of affairs (6 pages) |
21 May 1998 | Resolutions
|
15 May 1998 | Registered office changed on 15/05/98 from: 6 porter street baker street london W1M 1HZ (1 page) |
30 December 1997 | Strike-off action suspended (1 page) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
23 July 1996 | Ad 01/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1996 | New secretary appointed (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 June 1996 | Director resigned (1 page) |
31 May 1996 | Incorporation (17 pages) |