Erith
Kent
DA18 4DL
Secretary Name | Sandra Benn |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 79 Mangold Way Erith Kent DA18 4DA |
Secretary Name | Simon William Poston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Quarry Way Southwater Horsham West Sussex RH13 9SU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 April 2003 | Dissolved (1 page) |
---|---|
24 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: united house 23 dorset street london W1H 4EL (1 page) |
4 March 1999 | Resolutions
|
4 March 1999 | Appointment of a voluntary liquidator (1 page) |
4 March 1999 | Statement of affairs (3 pages) |
2 September 1998 | Company name changed main management services LIMITED\certificate issued on 03/09/98 (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
17 June 1997 | Incorporation (17 pages) |