London
N7 9BL
Director Name | Mr Gerald David Cox |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sandall Road London W5 1JD |
Secretary Name | Mr Gerald David Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sandall Road London W5 1JD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 July 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 73 Dorchester Avenue Harrow Middlesex HA2 7AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2005 | Application for striking-off (1 page) |
11 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
2 October 2003 | Return made up to 30/07/03; full list of members (7 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: britannia house 1-11 glenthorne road london W6 0LH (1 page) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 November 2002 | Return made up to 30/07/02; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
12 April 2001 | Accounts made up to 31 March 2000 (14 pages) |
10 August 2000 | Return made up to 30/07/00; full list of members
|
29 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
27 September 1999 | Accounts made up to 31 March 1999 (11 pages) |
1 July 1999 | Ad 31/03/99--------- £ si 2@1=2 £ ic 20/22 (2 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (12 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (10 pages) |
15 October 1997 | Return made up to 30/07/97; full list of members
|
20 September 1996 | Ad 16/09/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
20 September 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
21 August 1996 | New secretary appointed;new director appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
30 July 1996 | Incorporation (17 pages) |