Queens Road
Richmond
Surrey
TW10 6YY
Secretary Name | Pauline Hazel Lockwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 299 Northborough Road London SW16 4TR |
Secretary Name | Emma Patricia Louise Mc Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Rowan Cottage Crays Lane Thakeham Pulborough West Sussex RH20 3ER |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 299 Northborough Road London SW16 4TR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,285 |
Cash | £89 |
Current Liabilities | £1,183 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 October 2002 | Application for striking-off (1 page) |
1 February 2002 | Return made up to 27/01/02; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 March 2001 | Return made up to 27/01/01; full list of members
|
26 March 2001 | Director's particulars changed (1 page) |
15 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 March 2000 | Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
18 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 February 2000 | Company name changed chapel LIMITED\certificate issued on 09/02/00 (2 pages) |
1 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
31 August 1999 | Director's particulars changed (1 page) |
31 August 1999 | Secretary's particulars changed (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 33 dorville crescent london W6 0HH (1 page) |
2 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 May 1998 | Return made up to 27/01/98; full list of members (6 pages) |
10 February 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
2 February 1997 | Director resigned (1 page) |