London
N20 9AG
Secretary Name | James Samuel Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 10 Oxford Gardens Whetstone London N20 9AG |
Director Name | Lawrence Adam Nathan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Sales |
Correspondence Address | The Gatehouse 46 Blanche Lane South Mimms Potters Bar Hertfordshire EN6 3PD |
Secretary Name | Linda Jane Burrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Braeburn Court 47 Park Road New Barnet Hertfordshire EN4 9TA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(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 | 22 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 10 Oxford Gardens Whetstone London N20 9AG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£456 |
Current Liabilities | £456 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2003 | Application for striking-off (1 page) |
1 March 2003 | Return made up to 22/01/03; full list of members (6 pages) |
20 September 2002 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
20 September 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
4 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
1 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
9 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 May 1999 (6 pages) |
22 October 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Return made up to 22/01/99; full list of members
|
29 April 1998 | Registered office changed on 29/04/98 from: the gatehouse 46 blanche lane south mymms hertfordshire EN6 3PD (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Incorporation (17 pages) |