161-163 Dollis Hill Lane
London
NW2 6HR
Director Name | Ms Lindsey Helen Hawkins |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Casting Agent |
Country of Residence | England |
Correspondence Address | Flat 3 147 Sumatra Road London NW6 1PN |
Secretary Name | Ms Lindsey Helen Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Casting Agent |
Country of Residence | England |
Correspondence Address | Flat 3 147 Sumatra Road London NW6 1PN |
Secretary Name | Francesca Benenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Dollis Park Finchley London N3 1BT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 | 05 August 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 August 2007 | Dissolved (1 page) |
---|---|
10 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 November 2006 | Liquidators statement of receipts and payments (6 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (7 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Appointment of a voluntary liquidator (1 page) |
25 September 2001 | Statement of affairs (8 pages) |
25 September 2001 | Resolutions
|
14 September 2001 | Registered office changed on 14/09/01 from: 51 high street ruislip middlesex HA4 7BD (1 page) |
9 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
30 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 October 1999 | Return made up to 05/08/99; no change of members
|
11 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 November 1998 | Return made up to 05/08/98; change of members (6 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
11 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 December 1997 | New director appointed (2 pages) |
8 August 1997 | Return made up to 05/08/97; full list of members
|
18 September 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | Incorporation (17 pages) |