Walton On Thames
Surrey
KT12 3AF
Director Name | John David Robert Morrant |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Wedgerley Court Goldsworth Park Woking Surrey GU21 3LY |
Director Name | Victor Ayee |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | 20 Stringhams Copse Send Marsh Ripley Woking Surrey GU23 6JE |
Director Name | Nigel Isborne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 1998) |
Role | Administrator |
Correspondence Address | 43 Rydens Road Walton On Thames Surrey KT12 3AF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 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 | 14 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 6 Southwick Mews London W2 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 July 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: buckingham company services LTD avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Appointment of a voluntary liquidator (1 page) |
27 May 1999 | Statement of affairs (7 pages) |
7 May 1999 | Return made up to 14/04/99; full list of members (5 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 455 green lanes palmers green london N13 4BT (1 page) |
30 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
5 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
26 January 1998 | Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
4 June 1997 | Memorandum and Articles of Association (4 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Incorporation (17 pages) |