Edenbridge
Kent
TN8 5BU
Secretary Name | Margot Virginia McArthur |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Eden Cottage Mill Hill Edenbridge Kent TN8 5BU |
Director Name | Hasi Dias |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2000(4 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Managing Director |
Correspondence Address | 2a Rylett Road London W12 9NL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
6 June 2004 | Dissolved (1 page) |
---|---|
6 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Statement of affairs (13 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Appointment of a voluntary liquidator (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: wla house 16 wimpole street london W1G 9SZ (1 page) |
7 March 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
25 September 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
14 July 2000 | Particulars of mortgage/charge (11 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
23 June 1999 | Return made up to 05/06/99; no change of members
|
12 May 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
9 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
29 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
27 June 1997 | Return made up to 05/06/97; full list of members
|
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
5 June 1996 | Incorporation (17 pages) |