Se-75653 Uppsala
Foreign
Director Name | Pekka Seitola |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 26 January 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Sjoviks Vagen 13 80595 Gavle Sweden |
Secretary Name | Robert Andrew MacDonald Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 85 Elsenham Street Southfields London SW18 5NX |
Secretary Name | Mr Mahesh Kumar Jayanarayan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Oxford Gardens London W10 6NE |
Director Name | Miss Susan Elizabeth Tee |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 November 1998) |
Role | Sales And Marketing Director |
Correspondence Address | 18 Forest Lawns 33 Orchard Road Bromley Kent BR1 2TG |
Director Name | James Seymour Cable |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Top Hill Farm Groombridge Hill, Groombridge Tunbridge Wells Kent TN3 9LY |
Secretary Name | Kamesh Chauham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 3 Cherry Street Romford Essex RM7 7LL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 85 Elsenham Street London SW18 5NX |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£292,365 |
Cash | £387 |
Current Liabilities | £323,775 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 26/01/02; full list of members
|
19 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
7 November 2000 | Auditor's resignation (1 page) |
28 September 2000 | Return made up to 26/01/00; full list of members; amend (8 pages) |
28 July 2000 | Return made up to 26/01/99; full list of members (7 pages) |
10 May 2000 | Director resigned (1 page) |
8 May 2000 | Full accounts made up to 31 December 1998 (12 pages) |
24 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: 4 park court pyrford road west byfleet surrey KT14 6SD (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 343 city road london EC1V 1LR (1 page) |
1 May 1999 | Secretary resigned (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 February 1999 | Application for reregistration from PLC to private (1 page) |
23 February 1999 | Re-registration of Memorandum and Articles (10 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: c/o p m cullen & co 5TH floor valliant house 4-10 heneage lane london EC3A 5DQ (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Ad 26/01/98--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
27 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
27 February 1998 | Certificate of authorisation to commence business and borrow (1 page) |
27 February 1998 | Nc dec already adjusted 19/02/98 (1 page) |
27 February 1998 | Resolutions
|
27 February 1998 | Application to commence business (2 pages) |
27 February 1998 | Memorandum and Articles of Association (8 pages) |
24 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Memorandum and Articles of Association (8 pages) |
18 February 1998 | Resolutions
|
26 January 1998 | Incorporation (14 pages) |