King Henrys Road
Hampstead
London
NW3 3QT
Director Name | Funmi Mashigo |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1998(11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 103 Primrose Hill Court King Henrys Road Hampstead London NW3 3QT |
Director Name | George Mashigo |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 18 January 1998(11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 103 Primrose Hill Court King Henrys Road Hampstead London NW3 3QT |
Secretary Name | Funmi Mashigo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1998(11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 103 Primrose Hill Court King Henrys Road Hampstead London NW3 3QT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 103 Primrose Hill Court King Henrys Road Hampstead London NW3 3QT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2001 | Strike-off action suspended (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2000 | Return made up to 17/02/00; full list of members (8 pages) |
1 June 1999 | Resolutions
|
13 October 1998 | Return made up to 17/02/98; full list of members (8 pages) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 February 1997 | Incorporation (17 pages) |