London
N5 1NE
Secretary Name | Charles Stanley Kemzuras |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1998(9 months after company formation) |
Appointment Duration | 2 years (closed 02 May 2000) |
Role | Company Director |
Correspondence Address | 33 Bradley Close London N7 9DH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 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 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | C/O Arthur Goddard And Company 2 St Johns Place St Johns Square London EC1M 4DE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 January 1999 | Return made up to 17/07/98; full list of members (6 pages) |
25 January 1999 | New director appointed (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 7 karslake house turin street london E2 7EL (1 page) |
22 September 1997 | Resolutions
|
9 September 1997 | Registered office changed on 09/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Director resigned (1 page) |