Great Woodcote Park
Loughton
Essex
IG10 4QP
Secretary Name | Georgina Pastou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Fallow Fields Great Woodcote Park Loughton Essex IG10 4QP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 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 | 05 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 543 Green Lanes Palmers Green London N13 4DR |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £121,840 |
Current Liabilities | £54,630 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 543 green lanes london N13 4DR (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: sterling house fulbourne road london E17 4EE (1 page) |
2 February 2005 | Return made up to 05/02/05; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
14 February 2004 | Secretary's particulars changed (1 page) |
14 February 2004 | Return made up to 05/02/04; full list of members
|
14 February 2004 | Director's particulars changed (1 page) |
22 September 2003 | Total exemption small company accounts made up to 25 February 2003 (7 pages) |
31 January 2003 | Return made up to 05/02/03; full list of members
|
13 June 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
6 April 2001 | Return made up to 05/02/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
22 February 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
1 February 2000 | Return made up to 05/02/00; full list of members
|
1 December 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
5 February 1997 | Incorporation (17 pages) |