Edgware
Middlesex
HA8 8JH
Director Name | Amanda Georgina Starr |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 March 2002) |
Role | Sales |
Correspondence Address | 3 Hamblings Close Shenley Radlett Hertfordshire WD7 9JJ |
Secretary Name | Shirley Rose Rosen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 March 2002) |
Role | Housewife |
Correspondence Address | 62 Mowbray Road Edgware Middlesex HA8 8JH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 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 | 02 September 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 62 Mowbray Road Edgware Middlesex HA8 8JH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£241 |
Cash | £21,452 |
Current Liabilities | £21,693 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2001 | Application for striking-off (1 page) |
25 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
3 August 2000 | Return made up to 02/09/99; no change of members (4 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 June 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
7 October 1998 | Return made up to 02/09/98; full list of members (6 pages) |
22 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
14 October 1997 | New director appointed (2 pages) |
2 September 1997 | Incorporation (17 pages) |