London
EC1R 1YE
Director Name | Edward George Wilcox |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(same day as company formation) |
Role | Car Dealer |
Correspondence Address | 42 Mildmay Grove London N1 4PJ |
Secretary Name | Jillian Chandley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15c Myddelton Square London EC1R 1YE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 35 Greville Street Hatton Garden London EC1N 8TB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 September 1996 | Registered office changed on 05/09/96 from: 363 goswell road london EC1V 7JL (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 July 1996 | New secretary appointed;new director appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New director appointed (1 page) |
26 June 1996 | Incorporation (17 pages) |