Dagenham
Essex
RM9 6BQ
Secretary Name | Mrs Margaret Bissick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Nutbrowne Rd Essex RM9 6BQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 41 Nutbrowne Road Dagenham Essex RM9 6BQ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Goresbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
13 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
13 December 1999 | Resolutions
|
28 May 1999 | Return made up to 11/02/99; full list of members (6 pages) |
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 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Incorporation (17 pages) |