Harrow
Middlesex
HA2 6HT
Secretary Name | Mr Khemanand Hurhangee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(4 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Comerford Road Brockley London SE4 2AX |
Secretary Name | Mrs Yogini Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 25 Manor Park Drive Pinner HA2 6HT |
Director Name | Andrew Lim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 111 Parsonage Lane Enfield Middlesex EN2 0AB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 October 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£119,954 |
Current Liabilities | £166,195 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 December 2006 | Dissolved (1 page) |
---|---|
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: magus house 1 catherine place london SW1E 6DX (1 page) |
16 December 2004 | Statement of affairs (4 pages) |
16 December 2004 | Appointment of a voluntary liquidator (1 page) |
16 December 2004 | Resolutions
|
22 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
17 December 2003 | Return made up to 13/10/03; full list of members (6 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: fourth floor 33 welbeck street london W1G 8EX (1 page) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
5 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
20 October 2000 | Return made up to 13/10/00; full list of members
|
20 October 2000 | Registered office changed on 20/10/00 from: 4TH floor 33 welbeck street london W1G 8EX (1 page) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 February 2000 | Return made up to 13/10/99; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 31 October 1998 (3 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Return made up to 13/10/98; full list of members (6 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: upper floor 129 chase side enfield middlesex EN2 6NN (1 page) |
15 March 1999 | New director appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: upper floor 129 chase side enfield middlesex EN2 6NN (1 page) |
19 November 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
13 October 1997 | Incorporation (17 pages) |