Eaton Park Road
Cobham
Surrey
CM1 5QX
Director Name | Charles Francis Newman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 16 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Drive South Woodford London E18 2BL |
Secretary Name | Charles Francis Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 16 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Drive South Woodford London E18 2BL |
Director Name | David Rogers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Lime Grove Doddinghurst Brentwood Essex CM15 0QX |
Secretary Name | Anthony James Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Blomfield Court Battersea London SW11 3TL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 9-15 York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£217,822 |
Cash | £17 |
Current Liabilities | £217,839 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2007 | Application for striking-off (1 page) |
10 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
30 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
5 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
13 March 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 24/07/00; full list of members (6 pages) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: 33 lime grove doddinghurst brentwood essex CM15 0QX (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | Return made up to 24/07/99; full list of members (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 September 1999 | £ nc 1000/1010 06/04/99 (1 page) |
6 September 1999 | Ad 06/04/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
24 November 1998 | Return made up to 24/07/98; full list of members
|
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |