Denmead
Waterlooville
Hampshire
PO7 6YF
Director Name | Stephen Anthony Freeman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 July 2000) |
Role | Engineer |
Correspondence Address | 16 Corner Mead Denmead Waterlooville Hampshire PO7 6YF |
Secretary Name | Angela Dawn Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 July 2000) |
Role | Housewife |
Correspondence Address | 16 Corner Mead Denmead Waterlooville Hampshire PO7 6YF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Magnum House 133 Half Moon Lane London SE24 9JU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2000 | Application for striking-off (1 page) |
12 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
21 April 1999 | Full accounts made up to 31 January 1999 (9 pages) |
15 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
13 August 1998 | Full accounts made up to 31 January 1998 (10 pages) |
21 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
11 March 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
20 February 1997 | Resolutions
|
15 October 1996 | Incorporation (17 pages) |