Thornton Heath
Surrey
CR7 7NS
Director Name | Kate Quartey-Papafio |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Ghanian |
Status | Closed |
Appointed | 10 September 1996(same day as company formation) |
Role | Managing Executive Director |
Correspondence Address | 10 St Christophers Gardens Thornton Heath Surrey CR7 7NS |
Secretary Name | Dr Jacob Benjamin Quartey-Papafio |
---|---|
Nationality | Ghanian |
Status | Closed |
Appointed | 10 September 1996(same day as company formation) |
Role | Executive Director |
Correspondence Address | 10 St Christophers Gardens Thornton Heath Surrey CR7 7NS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 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 | 10 September 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Messrs Jay Benning & Peltz One Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
10 September 1996 | Incorporation (17 pages) |