Chigwell
Essex
IG7 6DQ
Director Name | David Edward Watson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lovell Close Henley On Thames Oxfordshire RG9 1PX |
Secretary Name | Mr Gerald Martin McCarthy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchings Gravel Lane Chigwell Essex IG7 6DQ |
Director Name | Paul John McCarthy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Managaer |
Correspondence Address | Marchings Gravel Lane Chigwell Essex IG7 6DQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 6th Floor Holborn Hall 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 May 1999 | Application for striking-off (1 page) |
10 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
24 February 1998 | Return made up to 13/01/98; full list of members; amend (8 pages) |
28 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
5 December 1997 | Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page) |
18 August 1997 | Director resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
30 January 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | New director appointed (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
13 January 1997 | Incorporation (17 pages) |