Isleworth
Middlesex
TW7 5HH
Secretary Name | Priya Kaura |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Roxborough Avenue Isleworth Middlesex TW7 5HH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 | 16 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £3,064 |
Current Liabilities | £3,102 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2002 | Return made up to 16/12/01; full list of members (6 pages) |
5 February 2002 | Voluntary strike-off action has been suspended (1 page) |
7 January 2002 | Application for striking-off (1 page) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
8 October 1998 | Secretary resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
29 December 1997 | Company name changed isle design services LIMITED\certificate issued on 30/12/97 (2 pages) |
16 December 1997 | Incorporation (17 pages) |