Church Road
Barking
Essex
IG11 8PW
Secretary Name | Patricia Ezissi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 The Bloomfields Church Road Barking Essex IG11 8PW |
Secretary Name | Richard Odoch |
---|---|
Nationality | Ugandan |
Status | Closed |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Maylon Court 488 Barking Road London E6 2LT |
Secretary Name | Philip McNellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Colegrave Road Stratford Newham E15 1EP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 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 | 19 November 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 71 George Lane South Woodford London E18 1JJ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
9 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Return made up to 19/11/99; full list of members (7 pages) |
1 September 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
18 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
19 November 1997 | Incorporation (17 pages) |