St Albans
Hertfordshire
AL1 4UR
Director Name | Jeremy Sample |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Marshalswick Lane St Albans Hertfordshire AL1 4UR |
Secretary Name | Cynthia Margaret Sample |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Marshalswick Lane St Albans Hertfordshire AL1 4UR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 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 | 23 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Holborn Hall 100 Grays Inn Road Holborn London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,034 |
Cash | £13,295 |
Current Liabilities | £19,824 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | Application for striking-off (1 page) |
2 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
16 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
25 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 November 1998 | Return made up to 23/05/98; full list of members (6 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
30 June 1997 | Company name changed shipsafe technical services limi ted\certificate issued on 01/07/97 (2 pages) |
23 May 1997 | Incorporation (17 pages) |