29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director Name | Mr Jason Mark Harris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Adelaide Close Stanmore Middlesex HA7 3EL |
Secretary Name | Mr Howard Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Director Name | Mr Howard Harris |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(12 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(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 | 02 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2008 | Application for striking-off (1 page) |
24 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
22 January 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
12 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
18 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
1 February 2006 | Return made up to 02/01/06; full list of members (2 pages) |
26 January 2005 | Return made up to 02/01/05; full list of members (2 pages) |
22 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
16 January 2004 | Particulars of property mortgage/charge (3 pages) |
18 December 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
4 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
15 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
6 February 2002 | Return made up to 02/01/02; full list of members (6 pages) |
24 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 58-60 berners street london W1P 4JS (1 page) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
22 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 January 1999 | Return made up to 02/01/99; no change of members (7 pages) |
21 January 1998 | New director appointed (3 pages) |
19 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
12 November 1997 | Ad 28/10/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 October 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 31 church road hendon london NW4 4EB (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | New secretary appointed (3 pages) |
4 April 1997 | New director appointed (3 pages) |
2 January 1997 | Incorporation (17 pages) |