Stevenage
Hertfordshire
SG1 5JS
Secretary Name | Abby Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Lonsdale Road Stevenage Hertfordshire SG1 5EU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 July 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Part First Floor Prince Rupert House 64 Queen Street London EC4R 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 January 2001 | Dissolved (1 page) |
---|---|
12 October 2000 | Completion of winding up (1 page) |
8 February 2000 | Order of court to wind up (2 pages) |
17 January 2000 | Order of court to wind up (3 pages) |
22 October 1998 | Return made up to 31/07/98; full list of members (6 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: suite 36 europe house st katherines by the tower london E1 9AA (1 page) |
18 February 1998 | Company name changed junior select LIMITED\certificate issued on 19/02/98 (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
20 August 1997 | Secretary resigned (1 page) |
31 July 1997 | Incorporation (17 pages) |