Send Marsh Ripley
Woking
Surrey
GU23 6JE
Director Name | Andrew Panayiotou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | Faraday House 16-18 Hornsey Lane Highgate London N6 5LX |
Secretary Name | Nigel Isborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 43 Rydens Road Walton On Thames Surrey KT12 3AF |
Director Name | John Stephen Kelmanson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
Secretary Name | Costas Avraam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1999) |
Role | Accountant |
Correspondence Address | 30 Stone Hall Road Winchmore Hill London N21 1LP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Avco House 6 Albert Road New Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
17 September 2001 | Return made up to 19/06/01; full list of members (5 pages) |
18 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
12 October 2000 | Return made up to 19/06/00; full list of members (5 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
21 June 1999 | Ad 01/05/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Ad 01/05/99--------- £ si 93@1=93 £ ic 7/100 (2 pages) |
12 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
6 January 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
15 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 June 1997 | Incorporation (17 pages) |