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 | 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 | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 September 2007 | Dissolved (1 page) |
---|---|
4 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (8 pages) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Appointment of a voluntary liquidator (2 pages) |
28 November 2001 | Statement of affairs (9 pages) |
28 November 2001 | Resolutions
|
12 November 2001 | Registered office changed on 12/11/01 from: wla house 16 wimpole street london W1G 9SZ (1 page) |
25 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: wla house 16 wimpole street london W1G 9SZ (1 page) |
7 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
28 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 July 1999 | Return made up to 05/06/99; no change of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
25 June 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
9 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
27 June 1997 | Return made up to 05/06/97; full list of members
|
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director 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) |
5 June 1996 | Incorporation (17 pages) |