Erith
Kent
DA18 4DL
Secretary Name | Stacey Darren Main |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Holstein Way Erith Kent DA18 4DL |
Director Name | Nicola Ann Oberman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1998(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Office Manager |
Correspondence Address | 129 Wessex Drive Erith Kent DA8 3AH |
Director Name | Shaun Collins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Development Manager |
Correspondence Address | 32 Halcot Avenue Bexleyheath Kent DA6 7QB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 August 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 April 2003 | Dissolved (1 page) |
---|---|
15 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
18 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: united houset 23 dorset street london W1H 4EL (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Appointment of a voluntary liquidator (1 page) |
9 August 1999 | Statement of affairs (3 pages) |
11 November 1998 | Particulars of mortgage/charge (4 pages) |
11 November 1998 | Particulars of mortgage/charge (4 pages) |
16 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
16 March 1998 | New director appointed (3 pages) |
16 March 1998 | Director resigned (1 page) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
23 October 1997 | Director resigned (1 page) |
26 August 1997 | Incorporation (18 pages) |