London
SW1V 3RY
Director Name | Mr Barry Stephen Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 58a Poplar Grove Maidstone Kent ME16 0AN |
Secretary Name | Mr Barry Stephen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1997(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 58a Poplar Grove Maidstone Kent ME16 0AN |
Director Name | Stephen George Dougal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Bereforstal Farm Elham Kent CT4 6UE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Buckingham Company Services Ltd Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,038 |
Cash | £13,538 |
Current Liabilities | £5,500 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Resolutions
|
15 December 2004 | Declaration of solvency (3 pages) |
15 December 2004 | Appointment of a voluntary liquidator (1 page) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 August 2004 | Return made up to 29/05/04; full list of members (5 pages) |
3 July 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
4 June 2003 | Return made up to 29/05/03; full list of members (5 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 March 2002 | £ ic 81/67 06/02/02 £ sr 14@1=14 (1 page) |
10 January 2002 | £ ic 100/81 20/11/01 £ sr 19@1=19 (1 page) |
19 December 2001 | Resolutions
|
19 December 2001 | Director resigned (1 page) |
11 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 June 2000 | Return made up to 29/05/00; no change of members (7 pages) |
17 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
21 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
3 April 1999 | Director's particulars changed (1 page) |
4 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 455 green lanes london N13 4BT (1 page) |
29 June 1998 | Return made up to 29/05/98; full list of members (7 pages) |
22 October 1997 | Ad 29/05/97--------- £ si 24@1=24 £ ic 2/26 (2 pages) |
22 October 1997 | Ad 29/05/97--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
22 October 1997 | Ad 29/05/97--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
22 October 1997 | Ad 29/05/97--------- £ si 24@1=24 £ ic 26/50 (2 pages) |
22 October 1997 | Ad 29/05/97--------- £ si 25@1=25 £ ic 51/76 (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: international house 31 church road london NW4 4EB (1 page) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | Incorporation (17 pages) |