Clayhall
Ilford
Essex
IG5 0JW
Secretary Name | Roger Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Marlborough Drive Clayhall Ilford Essex IG5 0JW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 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 | 04 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £6,110 |
Current Liabilities | £8,043 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 November 2005 | Dissolved (1 page) |
---|---|
4 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Appointment of a voluntary liquidator (1 page) |
10 December 2004 | Statement of affairs (5 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
7 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
18 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
17 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
14 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
8 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
10 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house 648-652 high road london E10 6RN (1 page) |
11 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
24 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Incorporation (17 pages) |