London
NW11 9BT
Secretary Name | Mrs Yogini Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1997(1 year after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 25 Manor Park Drive Pinner HA2 6HT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 4th Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 October 2005 | Dissolved (1 page) |
---|---|
21 July 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 8 baltic street east london EC1Y 0UP (1 page) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 10 golders gardens golders green london NW11 9BT (1 page) |
2 April 2001 | Resolutions
|
2 April 2001 | Statement of affairs (6 pages) |
2 April 2001 | Appointment of a voluntary liquidator (1 page) |
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
18 November 1998 | Return made up to 22/07/98; full list of members
|
26 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Return made up to 22/07/97; full list of members (6 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
31 July 1996 | Secretary resigned (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (1 page) |
22 July 1996 | Incorporation (17 pages) |