London Colney
Hertfordshire
AL2 1TA
Secretary Name | Miriam Jeanetta Helena Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 43 Ladysmith Road Edinburgh Lothian EH9 3EY Scotland |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 September 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 49 Oakwood Avenue Borehamwood Hertfordshire WD6 1SS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,195 |
Net Worth | £2,806 |
Cash | £2,800 |
Current Liabilities | £14 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | Registered office changed on 06/01/04 from: 25B peckham high street london SE15 5EB (1 page) |
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2003 | Application for striking-off (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 35 thamesdale london colney hertfordshire AL2 1TA (1 page) |
5 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
1 November 2002 | Return made up to 15/09/02; full list of members (6 pages) |
27 February 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
16 October 2001 | Return made up to 15/09/01; full list of members
|
20 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
17 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
10 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
10 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
23 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
17 December 1997 | Ad 15/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
14 November 1997 | Director resigned (1 page) |
15 September 1997 | Incorporation (17 pages) |