London
E6 2AH
Director Name | Mr Joginder Singh Sukhija |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1997(2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 February 2004) |
Role | Businessman |
Correspondence Address | 20 Springfield Road London E6 2AH |
Director Name | Larissa Brown |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Business Woman |
Correspondence Address | 94a Gaysham Avenue Gants Hill Ilford Essex IG2 6TA |
Secretary Name | Alex Brown |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 94a Gaysham Avenue Gants Hill Ilford Essex IG2 6TA |
Secretary Name | Mr Joginder Singh Sukhija |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 11 October 1997) |
Role | Company Director |
Correspondence Address | 20 Springfield Road London E6 2AH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 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 | 13 August 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 225 Blackstock Road London N5 2LL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £89 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
7 December 2001 | Return made up to 13/08/01; full list of members (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 319A high street north london E12 6PC (1 page) |
4 July 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
21 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
13 October 1999 | Return made up to 13/08/99; full list of members (6 pages) |
23 July 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
23 July 1999 | Resolutions
|
6 November 1998 | Return made up to 13/08/98; full list of members (4 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
13 August 1997 | Incorporation (17 pages) |