Chadwell Heath
Romford
Essex
RM6 6RT
Secretary Name | Jane Milward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | 2a Ashton Gardens Chadwell Heath Romford Essex RM6 6RT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 2a Ashton Gardens Romford RM6 6RT |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Chadwell Heath |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1998 | Full accounts made up to 30 June 1997 (8 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 13 mark avenue chingford london E4 7NR (1 page) |
25 September 1998 | Return made up to 28/06/98; no change of members
|
7 July 1997 | Return made up to 28/06/97; full list of members
|
2 February 1997 | Registered office changed on 02/02/97 from: priestly house preistley gardens chadwell heath romford essex RM6 4SN (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
14 July 1996 | Secretary resigned (1 page) |
28 June 1996 | Incorporation (18 pages) |