27 Stratford Road
Watford
Hertfordshire
WD1 3QG
Secretary Name | Stephen Clive Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Haverstock Hill London NW3 2BA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 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 | 01 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | C/O Arram Berlyn Gardner Holborn Hall 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2001 | Application for striking-off (1 page) |
25 April 2000 | Return made up to 01/04/00; full list of members
|
27 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
10 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |