Edmonton
Alberta
T6h 5r9
Canada
Secretary Name | Lesley Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4331 Riverbend Road Edmonton Alberta T6h 5r9 Canada |
Secretary Name | Christine McColm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | 60 Angel Close Edmonton London N18 2UB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,415 |
Cash | £23,854 |
Current Liabilities | £18,901 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2001 | Voluntary strike-off action has been suspended (1 page) |
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2001 | Application for striking-off (1 page) |
8 March 2001 | Return made up to 20/01/01; full list of members
|
8 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 306 bowes road london N11 1AT (1 page) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 February 2000 | Return made up to 20/01/00; full list of members
|
18 October 1999 | Registered office changed on 18/10/99 from: 94 highworth road new southgate london N11 2SH (1 page) |
16 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 February 1998 | Return made up to 20/01/98; full list of members
|
23 July 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary 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) |
20 January 1997 | Incorporation (17 pages) |