Watford
WD2 4HN
Secretary Name | Beverley Rouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Mand Crescent North Watford London |
Director Name | James Lenard Gunstone |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(1 month after company formation) |
Appointment Duration | 1 year (resigned 01 August 1998) |
Role | Plasterer |
Correspondence Address | 73 Belsnains Lane Hemel Hempstead Hertfordshire |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Joseph & Co 128 East Barnet Road New Barnet Hertfordshire EN4 8RE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1998 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: international house 31 church road, london NW4 4EB (1 page) |
12 June 1997 | Incorporation (17 pages) |