London
E7 8HP
Secretary Name | Hadia Kanouni |
---|---|
Nationality | French |
Status | Closed |
Appointed | 09 January 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 15 Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Mr Abdul Monir Ansary |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Iqbal Hussain Choudhury |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Sandalwood Road Feltham Middlesex TW3 7AZ |
Director Name | Somir Ahmed |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 26 February 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 35 Derby Road Hounslow Middlesex TW3 3UQ |
Secretary Name | Abdul Mukid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | 474 Staines Road Bedfont Middlesex TW14 8DH |
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 | 15 Bristow Road Hounslow Middlesex TW3 1UP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,273 |
Cash | £100 |
Current Liabilities | £9,745 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
8 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2002 | Director resigned (1 page) |
29 April 2002 | Accounting reference date extended from 30/06/01 to 29/12/01 (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
4 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Ad 10/01/00--------- £ si 3@1 (2 pages) |
12 July 2000 | New director appointed (2 pages) |
3 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 May 2000 | Director resigned (1 page) |
30 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 30 June 1998 (10 pages) |
12 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
11 January 1999 | Return made up to 12/06/98; full list of members
|
11 January 1999 | Ad 12/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: international house 31 church road london NW4 4EB (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
12 June 1997 | Incorporation (17 pages) |