Barking
Essex
IG11 9EA
Director Name | Ronnie Sugar |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 1997) |
Role | Company Director |
Correspondence Address | 436 Longbridge Road Barking Essex IG11 9EA |
Secretary Name | Ian Malcolm Gorsuch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 02 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Romford RM6 4SN |
Secretary Name | Ronnie Sugar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(9 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 05 October 1997) |
Role | Company Director |
Correspondence Address | 436 Longbridge Road Barking Essex IG11 9EA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 August 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 2 Lansdowne Row Berkeley Square Suite 5 London W1X 2HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 5 north end road golders green london NW11 7RJ (1 page) |
8 December 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Memorandum and Articles of Association (9 pages) |
18 August 1997 | Company name changed activeblend PLC\certificate issued on 19/08/97 (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: priestley house priestley gardens chadwell heath romford RM6 4SN (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
25 March 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Certificate of authorisation to commence business and borrow (1 page) |
18 March 1997 | Application to commence business (2 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: 31 church road hendon london NW4 4EB (1 page) |
8 August 1996 | Incorporation (15 pages) |