Ruislip
Middlesex
HA4 7UW
Secretary Name | Lisa Dancer |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1997(8 months, 1 week after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Dormywood Ruislip Middlesex HA4 7UW |
Secretary Name | Jane Susan Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 2 The Croft Ruislip Middlesex HA4 0SE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 September 2002 | Dissolved (1 page) |
---|---|
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2001 | Statement of affairs (12 pages) |
18 July 2001 | Appointment of a voluntary liquidator (2 pages) |
18 July 2001 | Resolutions
|
3 July 2001 | Registered office changed on 03/07/01 from: 3 kinsbourne court luton road harpenden hertfordshire AL5 3BL (1 page) |
6 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: the old cock inn high street, redbourn st. Albans hertfordshire AL3 7LW (1 page) |
27 January 2000 | Return made up to 29/09/99; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 51 bessingby road ruislip manor middlesex HA4 9BT (1 page) |
7 October 1998 | Return made up to 29/09/98; no change of members
|
6 May 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 August 1997 | Ad 01/04/97--------- £ si 2@1 (2 pages) |
28 August 1997 | Return made up to 14/06/97; full list of members
|
31 July 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | New secretary appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
14 June 1996 | Incorporation (17 pages) |