13 Fawley Road West Hampstead
London
NW6 1SJ
Director Name | Alan Simon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Brambles 7 Adelaide Close Stanmore Middlesex HA7 3EL |
Secretary Name | Alan Simon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Brambles 7 Adelaide Close Stanmore Middlesex HA7 3EL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 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 | 02 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 | 02 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Application for striking-off (1 page) |
12 September 2000 | Application for reregistration from PLC to private (1 page) |
12 September 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Re-registration of Memorandum and Articles (8 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
10 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
7 June 1999 | Director's particulars changed (1 page) |
18 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 31 church road international house hendon london NW4 4EB (1 page) |
19 February 1998 | Secretary resigned;director resigned (1 page) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | Director resigned (1 page) |
2 February 1998 | Incorporation (15 pages) |