Willesborough
Ashford
Kent
TN24 0XE
Director Name | Yun Ai Pazienza |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Malayasian |
Status | Closed |
Appointed | 24 January 1997(2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 June 2004) |
Role | Housewife |
Correspondence Address | 4 Cornwallis Close Willesborough Ashford Kent TN24 0XE |
Secretary Name | Yun Ai Pazienza |
---|---|
Nationality | Malayasian |
Status | Closed |
Appointed | 24 January 1997(2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 June 2004) |
Role | Housewife |
Correspondence Address | 4 Cornwallis Close Willesborough Ashford Kent TN24 0XE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 January 1997(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 |
Year | 2014 |
---|---|
Net Worth | -£5,442 |
Cash | £18,521 |
Current Liabilities | £23,963 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2004 | Application for striking-off (1 page) |
26 November 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
17 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
7 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
3 April 2001 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
8 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
6 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
13 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 January 1998 (8 pages) |
9 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
24 February 1997 | Ad 30/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 1997 | Memorandum and Articles of Association (4 pages) |
14 February 1997 | Resolutions
|
7 February 1997 | Registered office changed on 07/02/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
10 January 1997 | Incorporation (17 pages) |